Entity Name: | FS MIAMI EMPLOYMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FS MIAMI EMPLOYMENT 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: |
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: | 17 Jul 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Aug 2004 (21 years ago) |
Document Number: | P02000078110 |
FEI/EIN Number |
98-0376799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1165 LESLIE STREET, TORONTO, ON, M3C 2K8, CA |
Mail Address: | 1165 LESLIE STREET, TORONTO, ON, M3C 2K8, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Monson Jonathan J | President | 1165 LESLIE STREET, TORONTO, On, M3C 28 |
Mohamed Haytham Said R | Secretary | 1165 LESLIE STREET, TORONTO, M3C 28 |
Cicci Domenic J | Treasurer | 1165 LESLIE STREET, TORONTO, ON, M3C 28 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 1165 LESLIE STREET, TORONTO, ON M3C 2K8 CA | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 1165 LESLIE STREET, TORONTO, ON M3C 2K8 CA | - |
REGISTERED AGENT NAME CHANGED | 2018-07-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
AMENDMENT | 2004-08-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000262873 | TERMINATED | 1000000954745 | MIAMI-DADE | 2023-05-31 | 2033-06-07 | $ 436.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-01 |
AMENDED ANNUAL REPORT | 2023-08-23 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-24 |
Reg. Agent Change | 2018-07-12 |
ANNUAL REPORT | 2018-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State