Search icon

ENTER CORP. - Florida Company Profile

Company Details

Entity Name: ENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTER 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: 28 Sep 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: P98000083538
FEI/EIN Number 650872777

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

Address: 5725 SW 56 TERR, MIAMI, FL, 33143, US
Mail Address: 5725 SW 56 TERR, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIO MAXIMO J Vice President 5725 SW 56 TERR, MIAMI, FL, 33143
PALACIO MAX Director 5725 SW 56 TERR, MIAMI, FL, 33143
JALLER CARLOS J Secretary 5725 SW 56 TERR, MIAMI, FL, 33143
PALACIO ANA V Agent 5725 SW 56 TERR, MIAMI, FL, 33143
PALACIO ANA V. JALLER President 5725 SW 56 TERR, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 PALACIO, ANA V -
AMENDMENT 2020-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 5725 SW 56 TERR, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2016-02-16 5725 SW 56 TERR, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 5725 SW 56 TERR, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2008-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State