Entity Name: | FINZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FINZA, 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 Sep 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P00000088619 |
FEI/EIN Number |
651040755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9400 SOUTH DADELAND BLVD, SUITE 601, MIAMI, FL, 33156 |
Address: | 18321 W DIXIE HIGHWAY, STE 203, NORTH MIAMI BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAIEH ALEXANDER | Director | 18321 W DIXIE HIGHWAY #203, NORTH MIAMI BEACH, FL, 33160 |
BRATTER JOSHUA P | Agent | 777 17TH ST. PENTHOUSE SUITE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 18321 W DIXIE HIGHWAY, STE 203, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2005-03-08 | 18321 W DIXIE HIGHWAY, STE 203, NORTH MIAMI BEACH, FL 33160 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000649660 | LAPSED | 08-70893 CA 08 | MIAMI DADE COUNTY | 2011-09-07 | 2016-10-03 | $68,800.36 | 1000 FIFTH STREET CORPORATION, 1000 FIFTH STREET, SUITE 200, MIAMI BEACH, FL. 33139 |
J10000619418 | LAPSED | 2008-70893 CA 41 | 11TH JUD. CIR. CT. MIAMI-DADE | 2010-05-17 | 2015-05-27 | $71,937.04 | 1000 FIFTH STREET CORPORATION, 1000 5TH STREET, 200, MIAMI, FL 33139 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-02-27 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-03-08 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-01-31 |
ANNUAL REPORT | 2002-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State