Search icon

EL CAPRI, INC. - Florida Company Profile

Company Details

Entity Name: EL CAPRI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL CAPRI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000088026
FEI/EIN Number 47-5428722

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

Address: 750 FLAGAMI BLVD, MIAMI, FL, 33144
Mail Address: 750 FLAGAMI BLVD, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noy Yurima President 750 FLAGAMI BLVD, MIAMI, FL, 33144
Noy Yurima Vice President 750 FLAGAMI BLVD, MIAMI, FL, 33144
Noy Yurima Agent 750 FLAGAMI BLVD, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002433 PIZZERIA EL CAPRI EXPIRED 2016-01-06 2021-12-31 - 750 FLAGAMI BLVD, MIAMI, FL, 33144
G15000122010 EL CAPRI CIGARS AND ENTERTAINMENT EXPIRED 2015-12-03 2020-12-31 - 750 FLAGAMI BLVD, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-06-25 Noy, Yurima -
AMENDMENT 2017-03-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
Amendment 2017-03-08
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-10-26

Date of last update: 02 May 2025

Sources: Florida Department of State