Search icon

SUZANNE FEANNY, P.A. - Florida Company Profile

Company Details

Entity Name: SUZANNE FEANNY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUZANNE FEANNY, P.A. 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: 14 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: P06000037912
FEI/EIN Number 204518465

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

Address: 8610 SW 94 STREET, MIAMI, FL, 33156
Mail Address: 8610 SW 94 STREET, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEANNY SUZANNE President 8610 SW 94 STREET, MIAMI, FL, 33156
FEANNY SUZANNE Secretary 8610 SW 94 STREET, MIAMI, FL, 33156
FEANNY SUZANNE Treasurer 8610 SW 94 STREET, MIAMI, FL, 33156
GARCIA CARLOS E Agent 10661 N. KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 10661 N. KENDALL DRIVE, SUITE 220, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-05 - -
REGISTERED AGENT NAME CHANGED 2008-11-05 GARCIA, CARLOS ECPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State