Search icon

FOIANESI CORPORATION - Florida Company Profile

Company Details

Entity Name: FOIANESI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOIANESI CORPORATION 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 Sep 2011 (14 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P11000079444
FEI/EIN Number 453189791

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

Address: 14453 SW 84TH ST, MIAMI, FL, 33183, US
Mail Address: 14453 SW 84TH ST, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOIANESI LUCIANO President 14453 SW 84TH ST, MIAMI, FL, 33183
CHARLES SANDRA E Vice President 14453 SW 84TH STREET, MIAMI, FL, 33183
CHARLES SANDRA E Agent 14453 SW 84TH ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 14453 SW 84TH ST, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2016-01-21 14453 SW 84TH ST, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 14453 SW 84TH ST, MIAMI, FL 33183 -
AMENDMENT 2013-11-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-13
Amendment 2013-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State