Search icon

ANTONIO FARAH INC. - Florida Company Profile

Company Details

Entity Name: ANTONIO FARAH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTONIO FARAH 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: 17 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: P09000052872
FEI/EIN Number 371586544

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

Address: 3501 SW 124th Ct, MIAMI, FL, 33175, US
Mail Address: 3501 SW 124th Ct, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAH ANTONIO President 3501 SW 124th Ct, MIAMI, FL, 33175
FARAH ANTONIO Agent 3501 SW 124th Ct, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022719 STATEWIDE BUILDING INSPECTIONS EXPIRED 2011-03-02 2016-12-31 - 13417 SW 14TH LANE, ATTENTION TONY FARAH, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 3501 SW 124th Ct, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2021-04-15 3501 SW 124th Ct, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 3501 SW 124th Ct, MIAMI, FL 33175 -
REINSTATEMENT 2020-04-27 - -
REGISTERED AGENT NAME CHANGED 2020-04-27 FARAH, ANTONIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
DARLENE CASMINSKI VS ANTONIO FARAH 4D2022-2894 2022-10-26 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562022CC002527

Parties

Name Darlene Casminski
Role Appellant
Status Active
Name ANTONIO FARAH INC.
Role Appellee
Status Active
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 19, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-12-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 40 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2022-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Antonio Farah
Docket Date 2022-10-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-04-27
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State