Search icon

LINEA FAZZIO, INC. - Florida Company Profile

Company Details

Entity Name: LINEA FAZZIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINEA FAZZIO, 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: 15 Nov 2004 (21 years ago)
Document Number: P04000156071
FEI/EIN Number 201921150

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

Address: 16020 SW 76th AVE, Palmetto Bay, FL, 33157, US
Mail Address: 16020 SW 76th AVE, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS MARCIO F Director 16020 SW 76th AVE, Palmetto Bay, FL, 33157
MARTINS MARCIO F Agent 16020 SW 76th AVE, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116430 ALLEGRA SWEETS & DECOR ACTIVE 2021-09-09 2026-12-31 - 16020 SW 76TH AVE., PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 16020 SW 76th AVE, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-02-04 16020 SW 76th AVE, Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 16020 SW 76th AVE, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2009-03-06 MARTINS, MARCIO FPRES. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State