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 |
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 |
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 | - | - |
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 |
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