Search icon

FARELI GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FARELI GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARELI GROUP, 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: 08 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2013 (12 years ago)
Document Number: P03000097783
FEI/EIN Number 753129021

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

Address: 4755 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: 4755 NW 72 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUELLO ROBERTO D President 4755 NW 72 AVE, MIAMI, FL, 33166
ARGUELLO ROBERTO Agent 4755 NW 72 AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05010900002 ECLECTIC STONE TOUCH ACTIVE 2005-01-10 2025-12-31 - 4755 NW 72ND AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 4755 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-17 4755 NW 72 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 4755 NW 72 AVE, MIAMI, FL 33166 -
AMENDMENT 2013-05-17 - -

Court Cases

Title Case Number Docket Date Status
AMERISURE INSURANCE COMPANY A/S/O D. GARRETT CONSTRUCTION, INC., VS POHL CUSTOM CABINETRY, INC., et al., 3D2022-0507 2022-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
20-154-P

Parties

Name AMERISURE INSURANCE COMPANY
Role Appellant
Status Active
Representations ELIZABETH K. HERNANDEZ
Name FARELI GROUP, INC.
Role Appellee
Status Active
Name POHL CUSTOM CABINETRY, INC.
Role Appellee
Status Active
Representations JOSEPH L. AMOS JR., Jacob J. Liro
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida, is dismissed for failure to comply with this Court’s Order dated September 2, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-09-02
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-08-08
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2022-07-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2022-06-28
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within fifteen (15) days from the date from this Order.
Docket Date 2022-04-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2022-04-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2022-03-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2022-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4689747306 2020-04-30 0455 PPP 4755 NW 72ND AVE, MIAMI, FL, 33166-5616
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27330
Loan Approval Amount (current) 27330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-5616
Project Congressional District FL-26
Number of Employees 6
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27612.29
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State