Search icon

ELEVEN ELEVEN GROUP INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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