Search icon

ENZIAN AT VAIL 215 CORP. - Florida Company Profile

Company Details

Entity Name: ENZIAN AT VAIL 215 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENZIAN AT VAIL 215 CORP. 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: 05 Oct 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2010 (15 years ago)
Document Number: P95000077356
FEI/EIN Number 133831551

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

Address: 19201 NE 20th CT, North Miami Beach, FL, 33179, US
Mail Address: 19201 NE 20th CT, North Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATRIUM REGISTERED AGENTS, INC. Agent -
HALFEN RICARDO President 20201 E. Country Club Dr., Aventura, FL, 33180
HALFEN RICARDO Secretary 20201 E. Country Club Dr., Aventura, FL, 33180
Landau Raquel Vice President 20201 E. Country Club Dr., Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 19201 NE 20th CT, North Miami Beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-08-07 19201 NE 20th CT, North Miami Beach, FL 33179 -
REGISTERED AGENT NAME CHANGED 2018-04-09 Atrium Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 8950 SW 74th Court, Suite 1901, Miami, FL 33156 -
AMENDMENT 2010-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-10-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State