Search icon

ENHOLD REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: ENHOLD REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENHOLD REAL ESTATE, 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: 25 Jul 1995 (30 years ago)
Date of dissolution: 30 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: P95000057422
FEI/EIN Number 650602117

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

Address: 3063 NW 107TH AVE., MIAMI, FL, 33172, US
Mail Address: 3063 NW 107TH AVE., MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN JAMES L Director 3063 NW 107TH AVE, MIAMI, FL, 33172
KAPLAN JAMES L President 3063 NW 107TH AVE, MIAMI, FL, 33172
RAMIREZ ADALBERTO Agent 3063 NW 107TH AVE., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-30 - -
REGISTERED AGENT NAME CHANGED 2007-01-03 RAMIREZ, ADALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 3063 NW 107TH AVE., MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-29 3063 NW 107TH AVE., MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1997-01-29 3063 NW 107TH AVE., MIAMI, FL 33172 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-30
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State