Entity Name: | FINELINE ENGINEERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FINELINE ENGINEERS 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: | 04 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2015 (10 years ago) |
Document Number: | P12000000881 |
FEI/EIN Number |
45-4146368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2089 W 76 Street, Hialeah, FL, 33016, US |
Mail Address: | 2089 W 76 Street, Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREIJO GEORGE | Vice President | 880 PEEPLES DR, WEST PALM BEACH, FL, 33415 |
VAZQUEZ SERGIO | President | 241 NW 132ND COURT, MIAMI, FL, 34286 |
Vazquez Sergio F | Agent | 2089 W 76 Street, Hialeah, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-31 | 2089 W 76 Street, Hialeah, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2023-05-31 | 2089 W 76 Street, Hialeah, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-31 | Vazquez, Sergio Francisco | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-31 | 2089 W 76 Street, Hialeah, FL 33016 | - |
REINSTATEMENT | 2015-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State