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 |
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 |
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 |
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 | - |
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 |
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