Search icon

EL AGUILA VIDENTE, INC. - Florida Company Profile

Company Details

Entity Name: EL AGUILA VIDENTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL AGUILA VIDENTE, 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: 19 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: P99000025450
FEI/EIN Number 650911013

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

Address: 280 S.W. 107TH AVE., MIAMI, FL, 33174
Mail Address: 8871 NW 193RD STREET, MIAMI, FL, 33018
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARIA D President 8871 NW 193RD STREET, MIAMI, FL, 33018
HERNANDEZ GUIOMAR Treasurer 8871 NW 193RD STREET, MIAMI, FL, 33018
ARENILLA MARIBEL Secretary 8871 NW 193RD STREET, MIAMI, FL, 33018
GARCIA MARIA D Agent 8871 NW 193RD STREET, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-19 - -
REGISTERED AGENT NAME CHANGED 2020-06-19 GARCIA, MARIA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-23 280 S.W. 107TH AVE., MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 8871 NW 193RD STREET, MIAMI, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-06-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State