Search icon

HACIENDA EL EDEN, INC. - Florida Company Profile

Company Details

Entity Name: HACIENDA EL EDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HACIENDA EL EDEN, 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: 15 Sep 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000068073
FEI/EIN Number 650531717

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

Address: 16585 SW 177 AVE., MIAMI, FL, 33187
Mail Address: 20291 S.W. 216 STREET, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDILLO CALIXTO J President 20291 S.W. 216 STREET, MIAMI, FL, 33187
GORDILLO CALIXTO J Agent 20291 S.W. 216 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-03-28 16585 SW 177 AVE., MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-28 16585 SW 177 AVE., MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 1996-04-28 GORDILLO, CALIXTO J -
REGISTERED AGENT ADDRESS CHANGED 1996-04-28 20291 S.W. 216 STREET, MIAMI, FL 33187 -
REINSTATEMENT 1995-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State