Entity Name: | FIALLO'S MEP DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIALLO'S MEP DESIGN, 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: | 21 Sep 2007 (18 years ago) |
Document Number: | P07000105577 |
FEI/EIN Number |
223969090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10010 SW 83 Street, MIAMI, FL, 33173, US |
Mail Address: | 10010 SW 83 STREET, MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
FIALLO JORGE | President | 10010 SW 83 STREET, MIAMI, FL, 33173 |
FIALLO JORGE | Secretary | 10010 SW 83 STREET, MIAMI, FL, 33173 |
FIALLO JORGE | Director | 10010 SW 83 STREET, MIAMI, FL, 33173 |
Fiallo Maria Y | Vice President | 10010 SW 83 STREET, Miami, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-13 | 10010 SW 83 Street, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 10010 SW 83 Street, MIAMI, FL 33173 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-27 |
AMENDED ANNUAL REPORT | 2020-12-02 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State