Search icon

FELINO INC. - Florida Company Profile

Company Details

Entity Name: FELINO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FELINO 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: 04 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: P09000048739
FEI/EIN Number 270339450

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

Address: 19955 NE 38TH CT, AVENTURA, FL, 33180, US
Mail Address: 19955 NE 38TH CT, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENERMAN ABRAHAM President 19955 NE 38TH CT, AVENTURA, FL, 33180
SENERMAN ABRAHAM Director 19955 NE 38TH CT, AVENTURA, FL, 33180
VOLOCHINSKY FRIDA Vice President 19955 NE 38TH CT, AVENTURA, FL, 33180
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2019-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-04 19955 NE 38TH CT, APT 2203, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-12-04 19955 NE 38TH CT, APT 2203, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-03-12 business Filings Incorporated -
REGISTERED AGENT ADDRESS CHANGED 2017-03-12 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-29
Amendment 2019-12-04
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State