Search icon

FEDEA, INC.

Company Details

Entity Name: FEDEA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2008 (17 years ago)
Date of dissolution: 25 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: P08000051364
FEI/EIN Number 262671044
Address: c/o Mauricio Cuartas, 301 Sunrise Drive, Key Biscayne, FL, 33149, US
Mail Address: c/o Mauricio Cuartas, 301 Sunrise Drive, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cuartas Mauricio Agent 301 Sunrise Dr., Key Biscayne, FL, 33149

President

Name Role Address
CUARTAS MAURICIO President 301 Sunrise Dr., KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
CUARTAS MAURICIO Secretary 301 Sunrise Dr., KEY BISCAYNE, FL, 33149

Director

Name Role Address
CUARTAS MAURICIO Director 301 Sunrise Dr., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 c/o Mauricio Cuartas, 301 Sunrise Drive, Apt 5AE, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2018-03-26 c/o Mauricio Cuartas, 301 Sunrise Drive, Apt 5AE, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 301 Sunrise Dr., Apt 5AE, Key Biscayne, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2014-04-21 Cuartas, Mauricio No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000377542 TERMINATED 1000000275233 MIAMI-DADE 2012-04-24 2032-05-02 $ 924.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000358781 TERMINATED 1000000271586 MIAMI-DADE 2012-04-19 2032-05-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State