Entity Name: | ELEVEN ELEVEN GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELEVEN ELEVEN GROUP 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: | 16 Mar 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Aug 2020 (5 years ago) |
Document Number: | P18000025108 |
FEI/EIN Number |
824851299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19600 NW 88TH CT, HIALEAH, FL, 33018, US |
Mail Address: | 19600 NW 88TH CT, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENIS AMALIA | President | 19600 NW 88TH CT, HIALEAH, FL, 33018 |
WU JINGCHAO | Vice President | 3000 NE 2nd Ave, MIAMI, FL, 33137 |
CALLE STEVEN | Treasurer | 3000 NE 2nd Ave, MIAMI, FL, 33137 |
CALLE STEVEN | Agent | 3000 NE 2ND AVE, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000111962 | AROIDSAPARTMENT | ACTIVE | 2020-08-28 | 2025-12-31 | - | 19600 NW 88TH CT, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-06-06 | 3000 NE 2ND AVE, APT 1105, MIAMI, FL 33137 | - |
AMENDMENT | 2020-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-27 | CALLE, STEVEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-06-06 |
Amendment | 2020-08-27 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-22 |
Domestic Profit | 2018-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State