Search icon

ESTHERIKA, INC. - Florida Company Profile

Company Details

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

ESTHERIKA, 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: 03 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P95000026343
FEI/EIN Number 650569938

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

Address: 16499 NE 19th Ave, Miami, FL, 33162, US
Mail Address: 16499 NE 19th Ave, Miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alfandary Esther President 16499 NE 19th Ave, Miami, FL, 33162
Simhon Rose Secretary 16499 NE 19th Ave, Miami, FL, 33162
Alfandary Esther Agent 16499 NE 19th Ave, Miami, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 Alfandary, Esther -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 16499 NE 19th Ave, Suite 212, Miami, FL 33162 -
CHANGE OF MAILING ADDRESS 2018-10-16 16499 NE 19th Ave, Suite 212, Miami, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 16499 NE 19th Ave, Suite 212, Miami, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2011-04-08 - -
CANCEL ADM DISS/REV 2010-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-01-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000092744 TERMINATED 1000000734516 MIAMI-DADE 2017-02-08 2027-02-16 $ 507.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State