Search icon

FB EXPORT, CORP - Florida Company Profile

Company Details

Entity Name: FB EXPORT, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FB EXPORT, CORP 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: 17 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2017 (7 years ago)
Document Number: P12000062679
FEI/EIN Number 90-0887957

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

Address: 10078 SW 228TH TER, CUTLER BAY, FL, 33190, US
Mail Address: 10078 SW 228TH TER, CUTLER BAY, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINOL FERNANDO E President 10078 SW 228TH TER, CUTLER BAY, FL, 33190
FINOL FERNANDO E Agent 10078 SW 228TH TER, CUTLER BAY, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000105587 FINOL BEVERAGE ENGINEERING ACTIVE 2023-09-06 2028-12-31 - 10078 SW 228TH TER, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-25 10078 SW 228TH TER, CUTLER BAY, FL 33190 -
CHANGE OF MAILING ADDRESS 2022-01-31 10078 SW 228TH TER, CUTLER BAY, FL 33190 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 10078 SW 228TH TER, CUTLER BAY, FL 33190 -
REGISTERED AGENT NAME CHANGED 2019-01-20 FINOL, FERNANDO E -
REINSTATEMENT 2017-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000205849 TERMINATED 1000000783772 BROWARD 2018-05-21 2038-05-23 $ 3,540.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000488789 TERMINATED 1000000672953 BROWARD 2015-04-13 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000488771 TERMINATED 1000000672952 BROWARD 2015-04-13 2035-04-17 $ 3,949.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State