Entity Name: | ENHANCED VIEW SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENHANCED VIEW SERVICES 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: | 10 Jan 1997 (28 years ago) |
Document Number: | P97000002589 |
FEI/EIN Number |
650719216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12080 SW 127 AVE, MIAMI, FL, 33186, US |
Address: | 13611 S. Dixie Highway, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fleites Maria T | President | 12080 SW 127 Avenue, MIAMI, FL, 33186 |
Fleites Maria T | Agent | 12080 SW 127 AVENUE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-17 | Fleites, Maria T. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 13611 S. Dixie Highway, STE 334, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2019-03-03 | 13611 S. Dixie Highway, STE 334, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-03 | 12080 SW 127 AVENUE, STE B1-130, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State