Search icon

FIRST EN-SOL, INC. - Florida Company Profile

Company Details

Entity Name: FIRST EN-SOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST EN-SOL, 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: 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 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: P94000012404
FEI/EIN Number 650468831

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

Mail Address: 36 NE 1st St, MIAMI, FL, 33132, US
Address: 36 NE 1st St., MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ FERNANDO L President 555 NE 15TH STREET STE 17C, MIAMI, FL, 33132
ENRIQUEZ FERNANDO L Agent 555 NE 15TH STREET, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000142942 G08077900201 ACTIVE 2024-11-22 2029-12-31 - 36 NE 1ST ST SUITE 607, MIAMI, FL, 33132
G08077900201 PIANGOLA EXPIRED 2008-03-17 2013-12-31 - 555 NE 15 ST. SUITE 17-C, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-23 ENRIQUEZ, FERNANDO L -
REINSTATEMENT 2024-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-08 36 NE 1st St., Suite 607, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 36 NE 1st St., Suite 607, MIAMI, FL 33132 -
CANCEL ADM DISS/REV 2010-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 555 NE 15TH STREET, STE 17C, MIAMI, FL 33132 -

Documents

Name Date
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State