Search icon

PLAZA ESPERANZA, INC. - Florida Company Profile

Company Details

Entity Name: PLAZA ESPERANZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAZA ESPERANZA, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 1992 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P92000002918
FEI/EIN Number 650365620

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

Address: 435 21ST ST, MIAMI BEACH, FL, 33139, US
Mail Address: COURVOISIER CENTRE, 501 BRICKELL KEY DRIVE SUITE 407, MIAMI, FL, 33131, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF JEANNE President 435 21ST ST, MIAMI BEACH, FL
WOLF JEANNE Secretary 435 21ST ST, MIAMI BEACH, FL
WOLF JEANNE Treasurer 435 21ST ST, MIAMI BEACH, FL
WOLF JEANNE Director 435 21ST ST, MIAMI BEACH, FL
WOLFE JEANNE Director 501 BRICKELL KEY DRIVE SUITE 407, MIAMI, FL
PROMOFF ADRIENNE F. Agent COURVOISIER CTR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-02-14 435 21ST ST, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 435 21ST ST, MIAMI BEACH, FL 33139 -

Documents

Name Date
Reg. Agent Resignation 1998-07-13
ANNUAL REPORT 1995-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State