Search icon

FACELIFT DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: FACELIFT DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FACELIFT DESIGNS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (4 months ago)
Document Number: P10000021594
FEI/EIN Number 27-1332097

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

Address: 10932 Griffing Boulevard, Biscayne Park, FL 33161
Mail Address: 10932 Griffing Boulevard, Biscayne Park, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOBADILLA, FERNANDO ESQ. Agent 185 SW 7 ST., SUITE 3511, MIAMI, FL 33130
TOIRAC, JOSE L President 10932 Griffing Boulevard, BISCAYNE PARK, FL 33161
FORSYTHE, DANIELLE Vice President 10932 Griffing Boulevard, BISCAYNE PARK, FL 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 10932 Griffing Boulevard, Biscayne Park, FL 33161 -
CHANGE OF MAILING ADDRESS 2022-08-15 10932 Griffing Boulevard, Biscayne Park, FL 33161 -
REGISTERED AGENT NAME CHANGED 2022-08-15 BOBADILLA, FERNANDO ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000610499 TERMINATED 1000000677064 MIAMI-DADE 2015-05-13 2025-05-22 $ 583.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001048678 TERMINATED 1000000399521 MIAMI-DADE 2013-05-28 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-01
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-08-15
ANNUAL REPORT 2012-07-31
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-03-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State