Entity Name: | ELIEL FLOORING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELIEL FLOORING CORP 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: | 23 Jan 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2021 (4 years ago) |
Document Number: | P19000008388 |
FEI/EIN Number |
83-3258766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1942 ne 48th CT, POMPANO BEACH, FL, 33064, US |
Mail Address: | 1942 NE 48TH CT, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUIRIANO AVILA CINTHIA | President | 1942 NE 48TH CT, POMPANO BEACH, FL, 33064 |
Mejia Calona Hernan A | Vice President | 1942 ne 48th CT, POMPANO BEACH, FL, 33064 |
AGUIRIANO AVILA CINTHIA G | Agent | 1942 NE 48TH CT, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-21 | 1942 ne 48th CT, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2023-01-21 | 1942 ne 48th CT, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 1942 NE 48TH CT, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 2021-05-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-04 | AGUIRIANO AVILA, CINTHIA G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
AMENDED ANNUAL REPORT | 2024-05-30 |
AMENDED ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-26 |
REINSTATEMENT | 2021-05-04 |
Domestic Profit | 2019-01-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State