Search icon

FELY SHOES INC - Florida Company Profile

Company Details

Entity Name: FELY SHOES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FELY SHOES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2010 (14 years ago)
Date of dissolution: 13 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2018 (7 years ago)
Document Number: P10000090889
FEI/EIN Number 900634461

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

Address: 6441 SW 56 ST, Miami, FL, 33155, US
Mail Address: 6441 SW 56 ST, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medina MARIA President 6441 SW 56 ST, Miami, FL, 33155
Medina MARIA Director 6441 SW 56 ST, Miami, FL, 33155
Medina MARIA Agent 6441 SW 56 ST, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024338 FOREVER SHOES EXPIRED 2011-03-08 2016-12-31 - 2126 NW 19 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 6441 SW 56 ST, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-01-31 6441 SW 56 ST, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2018-01-31 Medina, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 6441 SW 56 ST, Miami, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000192792 TERMINATED 1000000257110 DADE 2012-03-09 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000192826 TERMINATED 1000000257114 DADE 2012-03-09 2022-03-14 $ 395.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-06-14
Domestic Profit 2010-11-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State