Search icon

ELENA APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ELENA APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELENA APARTMENTS, 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: 04 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: P96000073499
FEI/EIN Number 650712425

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

Address: 3951 SW 147TH AVE, MIRAMAR, FL, 33027, US
Mail Address: 3951 sw 147th ave, miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARIA E President 3951 SW 147TH AVE, MIRAMAR, FL, 33027
RODRIGUEZ MARIA E Secretary 3951 SW 147TH AVE, MIRAMAR, FL, 33027
RODRIGUEZ MARIA E Director 3951 SW 147TH AVE, MIRAMAR, FL, 33027
RODRIGUEZ MARIA E Agent 3951 SW 147TH AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 3951 SW 147TH AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-08-29 3951 SW 147TH AVE, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 3951 SW 147TH AVE, MIRAMAR, FL 33027 -
REINSTATEMENT 2020-07-10 - -
REGISTERED AGENT NAME CHANGED 2020-07-10 RODRIGUEZ, MARIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2003-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000428620 ACTIVE 1000000150924 DADE 2009-12-04 2030-03-24 $ 842.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-07-10
REINSTATEMENT 2008-12-19
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State