Search icon

ELDIRA CORPORATION - Florida Company Profile

Company Details

Entity Name: ELDIRA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELDIRA CORPORATION 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: 14 Jun 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000051661
FEI/EIN Number 650734326

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

Address: 1070 NE 174TH ST, MIAMI, FL, 33162
Mail Address: 1070 NE 174TH ST, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MIRABEAU President 1461 NE 150TH ST APT 104, MIAMI, FL, 33161
MIRABEAU JOSEPH Agent 1461 NE 150TH ST APT 104, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-10 1070 NE 174TH ST, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-06 1461 NE 150TH ST APT 104, MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1997-03-18 MIRABEAU, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State