Search icon

SHOES 4 US, INC. - Florida Company Profile

Company Details

Entity Name: SHOES 4 US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOES 4 US, 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: 18 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000132392
FEI/EIN Number 141861982

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

Address: 449 SW 8 STREET, MIAMI, FL, 33130, US
Mail Address: 449 SW 8 STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENA CRISTOBAL President PO BOX 450971, MIAMI, FL, 33245
MENA CRISTOBAL Secretary PO BOX 450971, MIAMI, FL, 33245
MENA CRISTOBAL Treasurer PO BOX 450971, MIAMI, FL, 33245
MENA CRISTOBAL Director PO BOX 450971, MIAMI, FL, 33245
MENA CHRISTOBAL G Agent 449 SW 8 STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160994 TOP CIGARS EXPIRED 2009-10-01 2014-12-31 - 7601 E TREASURE DRIVE, APT 402, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 449 SW 8 STREET, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2011-03-10 449 SW 8 STREET, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 449 SW 8 STREET, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000552678 TERMINATED 1000000612356 MIAMI-DADE 2014-04-18 2034-05-01 $ 4,735.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000552686 TERMINATED 1000000612357 MIAMI-DADE 2014-04-18 2024-05-01 $ 745.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000534486 TERMINATED 1000000608404 MIAMI-DADE 2014-04-09 2024-05-01 $ 912.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000588864 TERMINATED 1000000483003 DADE 2013-03-12 2033-03-13 $ 13,305.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001102063 TERMINATED 1000000409750 MIAMI-DADE 2012-12-14 2022-12-28 $ 1,407.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State