Search icon

GIORGIO FEGALI'S CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: GIORGIO FEGALI'S CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIORGIO FEGALI'S CREATIONS, 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: 19 Jun 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000059333
FEI/EIN Number 651018696

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

Address: 11451 SW 60TH LN, MIAMI, FL, 33173
Mail Address: 11451 SW 60TH LN, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEGHALI GEORGI President 11451 SW 60TH LN, MIAMI, FL, 33173
FEGHALI CESAR G Vice President 11451 SW 60TH LN, MIAMI, FL, 33173
FEGHALI DANY G Treasurer 11451 SW 60TH LN, MIAMI, FL, 33173
FEGHALI RODY G Secretary 11451 SW 60TH LN, MIAMI, FL, 33173
FEGHALI CESAR Agent 11451 SW 60TH LN, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000188636 SCORPICO EXPIRED 2009-12-24 2014-12-31 - 5701 SUNSET DRIVE, SUITE: 268, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-08-17 11451 SW 60TH LN, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-17 11451 SW 60TH LN, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2008-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-05 11451 SW 60TH LN, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2002-10-24 FEGHALI, CESAR -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-08-17
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State