Search icon

EBENEZER MIKY POOL CONCRETE FINISH CORP - Florida Company Profile

Company Details

Entity Name: EBENEZER MIKY POOL CONCRETE FINISH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBENEZER MIKY POOL CONCRETE FINISH 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: 24 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: P21000019654
FEI/EIN Number 86-2457162

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

Address: 2601 NW 16th Street Rd, SUITE 211, MIAMI, FL, 33125, US
Mail Address: 2601 NW 16th Street Rd, SUITE 211, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUETA MORALES ROMEO President 2601 NW 16th Street Rd, MIAMI, FL, 33125
ARGUETA MORALES ROMEO Agent 2601 NW 16th Street Rd, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 2601 NW 16th Street Rd, SUITE 211, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2024-02-23 2601 NW 16th Street Rd, SUITE 211, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 2601 NW 16th Street Rd, APT 211, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-14 ARGUETA MORALES, ROMEO -

Documents

Name Date
REINSTATEMENT 2024-02-23
ANNUAL REPORT 2022-04-14
Domestic Profit 2021-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State