Search icon

ELEGANCE OF MIAMI, INC.

Company Details

Entity Name: ELEGANCE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Sep 1994 (30 years ago)
Document Number: P94000070272
FEI/EIN Number 65-0521888
Address: 12425 NW 7TH AVE, NORTH MIAMI, FL 33168
Mail Address: 12425 NW 7TH AVE, NORTH MIAMI, FL 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ELEGANCE OF MIAMI, INC. Agent

President

Name Role Address
kang, byungsuk President 12425 NW 7TH AVE, NORTH MIAMI, FL 33168

Vice President

Name Role Address
kang, gilsung Vice President 17862 NW 87 CT, Hialeah, FL 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000087916 SONATA ACTIVE 2023-07-27 2028-12-31 No data 12425 NW 7TH AVE, NORTH MIAMI, FL, 33168
G22000052538 SONATA AT CORAL SPRINGS ACTIVE 2022-04-26 2027-12-31 No data 9365 WEST ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
G21000000346 SONATA AT PEMBROKE PINES ACTIVE 2021-01-02 2026-12-31 No data 456 N. UNIVERSITY DR, PEMBROKE PINES, FL, 33024
G17000019045 SONATA EXPIRED 2017-02-21 2022-12-31 No data 2727 NW 5H AVE, MIAMI, FL, 33127
G14000016023 SONATA AT PEMBROKE PINES EXPIRED 2014-02-13 2019-12-31 No data 456 UNIVERSITY DR, PEMBROKE PINES, FL, 33024
G08261900246 SONATA EXPIRED 2008-09-17 2013-12-31 No data 2727 NW 5TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-21 12425 NW 7TH AVE, NORTH MIAMI, FL 33168 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 12425 NW 7TH AVE, NORTH MIAMI, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 12425 NW 7TH AVE, NORTH MIAMI, FL 33168 No data
REGISTERED AGENT NAME CHANGED 2020-09-28 elegance of miami No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-17
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State