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 |
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 |
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 |
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 | - | - |
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