Search icon

E-TRENCH CORP - Florida Company Profile

Company Details

Entity Name: E-TRENCH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-TRENCH 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: 15 Jul 2019 (6 years ago)
Document Number: P19000057656
FEI/EIN Number 84-2388926

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

Address: 600 NE 36TH STREET, MIAMI, 33137, UN
Mail Address: PO Box, Miami Beach, FL, 33140, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR MARIAM President PO Box, Miami Beach, FL, 33140
AGUIAR MARIAM Agent 600 NE 36th Street, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126356 EMBRACE CANDLES & SCENTS EXPIRED 2019-11-26 2024-12-31 - 600 NE 36TH STREET, STE C-9, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 600 NE 36TH STREET, SUITE C-8, MIAMI 33137 UN -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 600 NE 36th Street, Suite C-8, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-04-29 600 NE 36TH STREET, SUITE C-8, MIAMI 33137 UN -
REGISTERED AGENT NAME CHANGED 2021-04-29 AGUIAR , MARIAM -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
Domestic Profit 2019-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State