Search icon

FOUNDEVER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FOUNDEVER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Mar 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: F10000001084
FEI/EIN Number 27-1403996

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

Address: 600 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 600 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Williamson Deena Secretary 600 Brickell Avenue, Miami, FL, 33131
Destailleur Elisabeth Treasurer 600 Brickell Avenue, Miami, FL, 33131
Uberti Laurent President 600 Brickell Avenue, Miami, FL, 33131
Benbekhti Nordine Auth 4 Rue Auber, Paris, 75009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 600 Brickell Avenue, Suite 3200, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-08 600 Brickell Avenue, Suite 3200, Miami, FL 33131 -
NAME CHANGE AMENDMENT 2023-03-17 FOUNDEVER SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2020-04-21 600 BRICKELL AVENUE, SUITE 3200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 600 BRICKELL AVENUE, SUITE 3200, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-12-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2016-12-19 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000742031 TERMINATED 1000000802489 MIAMI-DADE 2018-11-01 2028-11-07 $ 602.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-03
Name Change 2023-03-17
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State