Search icon

FACE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: FACE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FACE HOLDINGS, 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: 04 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P03000025743
FEI/EIN Number 421580005

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

Address: 8700 NW 27TH AVE, MIAMI, FL, 33147
Mail Address: 8700 NW 27TH AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBAJALES CEFERINO President 6620 LAKE BLUE DR, MIAMI LAKES, FL, 33014
CARBAJALES CEFERINO Treasurer 6620 LAKE BLUE DR, MIAMI LAKES, FL, 33014
San Jorge Liset Vice President 7966 NW 162 STREET, MIAMI LAKES, FL, 33016
CARBAJALES CEFERINO Agent 8700 NW 27TH AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 8700 NW 27TH AVE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2011-02-18 CARBAJALES, CEFERINO -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State