Search icon

E-LINE CORP. - Florida Company Profile

Company Details

Entity Name: E-LINE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-LINE 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: 08 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: P99000098876
FEI/EIN Number 650961844

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

Address: 7431 SW 63rd CT, South Miami, FL, 33143, US
Mail Address: 7431 SW 63rd CT, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABALA JOSE R Agent 7431 SW 63rd CT, South Miami, FL, 33143
CHEPEL LLC Director -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08239900190 AUTOPARTS4USA EXPIRED 2008-08-26 2013-12-31 - 8606 NW 70TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 7431 SW 63rd CT, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-03-28 7431 SW 63rd CT, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2023-03-28 ZABALA, JOSE R -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 7431 SW 63rd CT, South Miami, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-03-28
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State