Search icon

FAYAD ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FAYAD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAYAD ENTERPRISES, 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: 26 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000030606
FEI/EIN Number 651090431

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

Address: 8673 NW 66 ST, MIAMI, FL, 33166
Mail Address: 8673 NW 66 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAYAD SAID R Vice President 8673 NW 66TH ST., MIAMI, FL, 33166
AUGUST CHRISTOPHER President 8673 NW 66TH ST., MIAMI, FL, 33166
HUBERSON VILDOR Director 8673 NW 66TH ST, MIAMI, FL, 33166
FAYAD SAID Agent 8673 NW 66TH ST., MIAMI, FL, 33166
CARLOS RODRIGUEZ, ESQ. Player Agent 8673 NW 66TH ST., MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08268900268 LOSS MITIGATION SERVICE PROVIDERS, INC EXPIRED 2008-09-24 2013-12-31 - 249 SHADOW WAY, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-12-13 FAYAD, SAID -
REGISTERED AGENT ADDRESS CHANGED 2007-12-13 8673 NW 66TH ST., MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-21 8673 NW 66 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2002-01-21 8673 NW 66 ST, MIAMI, FL 33166 -
AMENDMENT 2001-08-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001386011 ACTIVE 1000000520088 DADE 2013-08-20 2033-09-12 $ 5,529.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000769062 ACTIVE 1000000240439 DADE 2011-11-14 2031-11-23 $ 13,792.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000126891 ACTIVE 1000000205166 DADE 2011-02-22 2031-03-01 $ 22,679.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-12-25
ANNUAL REPORT 2007-12-13
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State