Search icon

ENDLESS BREEZE, INC. - Florida Company Profile

Company Details

Entity Name: ENDLESS BREEZE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENDLESS BREEZE, 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: 13 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: P99000073976
FEI/EIN Number 61-1809732

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

Address: 17960 NW 67 AVE, HIALEAH, FL, 33015, US
Mail Address: 17960 NW 67 AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTO TORRES CIRILO A President 17960 NW 67 AVE, HIALEAH, FL, 33015
JUSTO TORRES CIRILO A Agent 17960 NW 67 AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 17960 NW 67 AVE, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2022-04-29 17960 NW 67 AVE, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 17960 NW 67 AVE, HIALEAH, FL 33015 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-12 JUSTO TORRES, CIRILO ANDRES -
NAME CHANGE AMENDMENT 2008-06-23 ENDLESS BREEZE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-21
AMENDED ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2014-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State