Search icon

FE&D GROUP, INC - Florida Company Profile

Company Details

Entity Name: FE&D GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FE&D GROUP, 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 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000043140
FEI/EIN Number 455302008

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

Address: 11231 NW 20TH ST, MIAMI, FL, 33172, US
Mail Address: 11231 NW 20TH ST, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARMOLEJOS FRANK R President 11231 NW 20TH ST, MIAMI, FL, 33172
MARMOLEJOS FRANK R Secretary 11231 NW 20TH ST, MIAMI, FL, 33172
MARMOLEJOS FRANK R Director 11231 NW 20TH ST, MIAMI, FL, 33172
MARMOLEJOS EDWIN A Director 11231 NW 20TH ST, MIAMI, FL, 33172
MARMOLEJOS PRIAMO D Director 11231 NW 20TH ST, MIAMI, FL, 33172
DIAZ FRANK Agent 3128 Coral Way, Miami, FL, 331453210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-23 DIAZ, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 3128 Coral Way, Miami, FL 33145-3210 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 11231 NW 20TH ST, 128, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-03-07 11231 NW 20TH ST, 128, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000291015 ACTIVE 1000000925756 MIAMI-DADE 2022-06-10 2042-06-15 $ 3,894.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001482927 TERMINATED 1000000534317 MIAMI-DADE 2013-09-26 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-03-28
Domestic Profit 2012-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State