Entity Name: | FAYDEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAYDEX, 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: | 27 Jan 2003 (22 years ago) |
Document Number: | P03000009506 |
FEI/EIN Number |
542092681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10987 NW 72 Ter, MIAMI, FL, 33178, US |
Mail Address: | 10987 NW 72 Ter, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIAS LLC | Agent | - |
FAYED HESHAM | President | 10987 NW 72 Ter, MIAMI, FL, 33178 |
FAYED HESHAM | Secretary | 10987 NW 72 Ter, MIAMI, FL, 33178 |
FAYED HESHAM | Treasurer | 10987 NW 72 Ter, MIAMI, FL, 33178 |
FAYED HESHAM | Director | 10987 NW 72 Ter, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-06-10 | 10987 NW 72 Ter, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2015-06-10 | 10987 NW 72 Ter, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-11 | FIAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-11 | 11401 SW 40TH ST, 3RD FLOOR, MIAMI, FL 33265 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-06-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State