Search icon

FOOTSIES MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: FOOTSIES MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOTSIES MIAMI, 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: 09 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000079683
FEI/EIN Number 205060644

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

Address: 11401 N.W. 12TH STREET, 242, MIAMI, FL, 33172, US
Mail Address: 18011 BISCAYNE BOULEVARD, 1102, AVENTURA, FL, 33160, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEVNITSKAIA LYUBOV President 18011 BISCAYNE BOULEVARD, #1102, AVENTURA, FL, 33160
SORSHER ALEX Agent 2500-1 N STATE ROAD 7, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07212900249 FOOTSIES EXPIRED 2007-07-31 2012-12-31 - FOOTSIES, 801 N CONGRESS AVE UNIT #915, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-10 11401 N.W. 12TH STREET, 242, MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-27 2500-1 N STATE ROAD 7, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2007-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-09-27 SORSHER, ALEX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000288784 ACTIVE 1000000150403 DADE 2009-11-24 2030-02-16 $ 8,978.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2008-11-10
REINSTATEMENT 2007-09-27
Domestic Profit 2006-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State