Search icon

ELEGANT EATZ, INC. - Florida Company Profile

Company Details

Entity Name: ELEGANT EATZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEGANT EATZ, 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: 03 Nov 2016 (8 years ago)
Document Number: P16000088816
FEI/EIN Number 81-4352951

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

Address: 21217 NW 37 Ave, Miami Gardens, FL, 33056, US
Mail Address: 4311 SW 28TH ST, WEST PARK, FL, 33023, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS BRENDA J President 15726 NW 7 AVE UNIT H, MIAMI, FL, 33169
MCCOY ASHLEY Chief Financial Officer 4311 SW 28 STREET, WEST PARK, FL, 33023
STEWART DIANA S Chief Operating Officer 20521 NW 34 COURT, MIAMI GARDENS, FL, 33056
COLLINS TAMEKA A Secretary 875 NW 83 STREET, MIAMI, FL, 33150
COLLINS TAMEKA Agent 4311 SW 28TH ST, WEST PARK, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000027088 MIAMI'S BEST HIBACHI ACTIVE 2025-02-24 2030-12-31 - 4311 SW 28 STREET, WEST PARK, FL, 33023
G24000071633 RITE KWIK ACTIVE 2024-06-08 2029-12-31 - 21217 NW 37 AVENUE, MIAMI GARDENS, FL, 33056
G20000044768 BONANZAS ACTIVE 2020-04-23 2025-12-31 - 4311 SW 28TH STREET, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 21217 NW 37 Ave, Miami Gardens, FL 33056 -
REGISTERED AGENT NAME CHANGED 2024-08-09 COLLINS, TAMEKA -
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 4311 SW 28TH ST, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2019-05-03 21217 NW 37 Ave, Miami Gardens, FL 33056 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000767853 ACTIVE 1000001021237 DADE 2024-12-02 2044-12-04 $ 19,077.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000553600 ACTIVE 1000001008272 DADE 2024-08-19 2044-08-28 $ 32,976.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000179471 ACTIVE 1000000985828 DADE 2024-03-22 2044-03-27 $ 16,030.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000580449 ACTIVE 1000000971756 DADE 2023-11-27 2043-11-29 $ 10,015.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000445965 TERMINATED 1000000963895 DADE 2023-09-12 2043-09-20 $ 22,408.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000233536 TERMINATED 1000000953138 DADE 2023-05-18 2043-05-24 $ 35,470.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-12-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State