Search icon

EDERI CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: EDERI CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDERI CONSTRUCTION, 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: 09 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: S23570
FEI/EIN Number 650239306

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

Address: 9159 SW 77 Ave, Apt. 404, MIAMI, FL, 33156, US
Mail Address: 9159 SW 77 Ave, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDERI ILAN President 9159 SW 77 Ave, Miami, FL, 33156
EDERI ILAN Agent 9159 SW 77 Ave, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-15 9159 SW 77 Ave, Apt. 404, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 9159 SW 77 Ave, 404, Miami, FL 33156 -
REINSTATEMENT 2023-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-15 9159 SW 77 Ave, Apt. 404, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 EDERI, ILAN -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-11-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State