Search icon

EL NOVILLETE, INC. - Florida Company Profile

Company Details

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

EL NOVILLETE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: S56260
FEI/EIN Number 650265041

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

Address: 11329 W FLAGLER ST, MIAMI, FL, 33174
Mail Address: 11329 W FLAGLER ST, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT RAMIREZ CARLOS E President 630 SW 116th Ct, MIAMI, FL, 33174
BETANCOURT RAMIREZ CARLOS E Agent 630 SW 116th Ct, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 630 SW 116th Ct, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2017-05-19 BETANCOURT RAMIREZ, CARLOS E -
CHANGE OF PRINCIPAL ADDRESS 1993-06-08 11329 W FLAGLER ST, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 1993-06-08 11329 W FLAGLER ST, MIAMI, FL 33174 -
REINSTATEMENT 1993-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State