Search icon

EDIFIKARCH INC. - Florida Company Profile

Company Details

Entity Name: EDIFIKARCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDIFIKARCH INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: P15000068027
FEI/EIN Number 47-4889461

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1931 NW 150 AVE SUITE 123, Pembroke Pines, FL, 33028, US
Mail Address: 1931 NW 150 AVE SUITE 123, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REY FERNANDO President 400 S Hollybrook Dr Unit 306 Bu 63, Pembroke Pines, FL, 33025
Rey Moreno Fernando Agent 400 S Hollybrook Dr Unit 306 Bu 63, Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 1931 NW 150 AVE SUITE 123, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2023-06-21 1931 NW 150 AVE SUITE 123, Pembroke Pines, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 400 S Hollybrook Dr Unit 306 Bu 63, Pembroke Pines, FL 33025 -
REINSTATEMENT 2017-03-20 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 Rey Moreno, Fernando -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-12-07 - -
AMENDMENT 2015-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-03-20
Amendment 2015-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State