Entity Name: | FEVI CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FEVI CORPORATION 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: | 06 Dec 2000 (24 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: | P00000111961 |
FEI/EIN Number |
651078308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15473 SW 50 LN, MIAMI, FL, 33185, US |
Mail Address: | P.O BOX 835896, MIAMI, FL, 33283, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ NELSON | President | P.O BOX 835896, MIAMI, FL, 33283 |
NELSON GONZALEZ | Agent | 15473 SW 50 LN, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 15473 SW 50 LN, MIAMI, FL 33185 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 15473 SW 50 LN, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 15473 SW 50 LN, MIAMI, FL 33185 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-18 | NELSON, GONZALEZ | - |
AMENDMENT | 2005-11-10 | - | - |
AMENDMENT | 2005-08-25 | - | - |
AMENDMENT | 2005-04-13 | - | - |
AMENDMENT | 2002-05-08 | - | - |
AMENDMENT | 2001-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State