Search icon

EL LUISO OGBEDI CORP - Florida Company Profile

Company Details

Entity Name: EL LUISO OGBEDI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL LUISO OGBEDI 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: 20 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: P21000047650
FEI/EIN Number 870848789

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

Address: 420 PLYMOUTH RD, WEST PALM BEACH, FL, 33405, US
Mail Address: 420 PLYMOUTH RD, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ DARIEL President 420 PLYMOUTH RD, WEST PALM BEACH, FL, 33405
RODRIGUEZ-PADILLA LUIS A Treasurer 420 PLYMOUTH RD, WEST PALM BEACH, FL, 33405
SANCHEZ DARIEL Agent 420 PLYMOUTH RD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 420 PLYMOUTH RD, 206A, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2024-05-03 420 PLYMOUTH RD, 206A, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT NAME CHANGED 2024-05-03 SANCHEZ, DARIEL -
REGISTERED AGENT ADDRESS CHANGED 2024-05-03 420 PLYMOUTH RD, 206A, WEST PALM BEACH, FL 33405 -
REINSTATEMENT 2023-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-03
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-03-06
Domestic Profit 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State