Search icon

ENANOS FOOD CORP - Florida Company Profile

Company Details

Entity Name: ENANOS FOOD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENANOS FOOD 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: 28 Oct 2021 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2024 (a year ago)
Document Number: P21000093501
FEI/EIN Number 36-5001165

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

Address: 8690 GRAND CANAL DR, MIAMI, FL, 33144, US
Mail Address: 8690 GRAND CANAL DR, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROLINA ARROYAVE VALENCIA President 8690 GRAND CANAL DR, MIAMI, FL, 33144
CAROLINA ARROYAVE VALENCIA Agent 8690 GRAND CANAL DR, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000158241 ENANOS BURGERS & GRILL ACTIVE 2023-12-28 2028-12-31 - 55 NE 5TH ST, APT 4725, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 8690 GRAND CANAL DR, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-05-06 8690 GRAND CANAL DR, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2024-05-06 CAROLINA ARROYAVE VALENCIA -
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 8690 GRAND CANAL DR, MIAMI, FL 33144 -
AMENDMENT 2023-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000175299 TERMINATED 1000000950329 DADE 2023-04-17 2043-04-19 $ 13,290.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2024-05-06
ANNUAL REPORT 2024-04-30
Amendment 2023-12-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
Domestic Profit 2021-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State