Search icon

FINNER THINGS FOR LESS, INC. - Florida Company Profile

Company Details

Entity Name: FINNER THINGS FOR LESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FINNER THINGS FOR LESS, 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: 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: 11 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000035522
FEI/EIN Number 45-1603781

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

Address: 3301 NE 1ST AVENUE, 1809, MIAMI, FL 33137
Mail Address: 3301 NE 1ST AVENUE, 1809, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTO, LAZARO MANUEL Agent 3301 NE 1ST AVENUE 1809, MIAMI, FL 33137
VENTO, FABIOLA President 8651 NE 10 CT, MIAMI, FL 33138
VENTO, lazaro Owner 8651 NE 10 CT, lazaro vento MIAMI, FL 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039243 BRICKELL CIGARS EXPIRED 2014-04-20 2019-12-31 - 450 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-12-22 VENTO, LAZARO MANUEL -
REINSTATEMENT 2014-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-27 3301 NE 1ST AVENUE, 1809, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 3301 NE 1ST AVENUE, 1809, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 3301 NE 1ST AVENUE 1809, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2022-01-04
REINSTATEMENT 2021-11-08
REINSTATEMENT 2014-12-22
ANNUAL REPORT 2013-09-26
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-04-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State