Entity Name: | ENGINEERED SYSTEMS AND CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENGINEERED SYSTEMS AND CONSTRUCTION, 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: | 20 Nov 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jul 2017 (8 years ago) |
Document Number: | P95000089525 |
FEI/EIN Number |
833049802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3109 Grand Avenue, Miami, FL, 33133, US |
Mail Address: | 3109 Grand Avenue, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KURI YAMIL | President | 3109 Grand Avenue, Miami, FL, 33133 |
KURI YAMIL | Agent | 3109 Grand Avenue, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | 3109 Grand Avenue, 400, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 3109 Grand Avenue, 400, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 3109 Grand Avenue, 400, Miami, FL 33133 | - |
REINSTATEMENT | 2017-07-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-11 | KURI, YAMIL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-08 |
REINSTATEMENT | 2017-07-11 |
ANNUAL REPORT | 2013-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State