Search icon

DE FARIA JOSE & SON, INC. - Florida Company Profile

Company Details

Entity Name: DE FARIA JOSE & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE FARIA JOSE & SON, 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: 06 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000006478
FEI/EIN Number 371482225

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

Address: 7441 WAYNE AVE., APT. # 14 L, MIAMI BEACH, FL, 33141, US
Mail Address: 7441 WAYNE AVE., APT. # 14 L, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FARIA JOSE Treasurer 7441 WAYNE AVE. #14L, MIAMI BEACH, FL, 33141
DeFaria Weldon Officer 6764 Brookline Dr., Hialeah, FL, 33015
PADILLA HENRY Agent 12488 NE 7TH AVE., NORTH MIAMI, FL, 33161
DE FARIA JOSE President 7441 WAYNE AVE. #14L, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2011-03-04 7441 WAYNE AVE., APT. # 14 L, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-22 7441 WAYNE AVE., APT. # 14 L, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State