Search icon

FORTY FIRST INC. - Florida Company Profile

Company Details

Entity Name: FORTY FIRST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTY FIRST 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: 12 Oct 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: P12000086485
FEI/EIN Number 46-1174786

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

Address: 335 ARTHUR GODFREY RD., MIAMI BEACH, FL, 33140, US
Mail Address: 335 Arthur Godfrey Rd, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMINOV ISRAEL Chief Executive Officer 4404 Nautilus Drive, MIAMI BEACH, FL, 33140
TESHUBA JACKY Chief Financial Officer 9252 Carlyle ave, Surfside, FL, 33154
AMINOV ISRAEL Agent 335 ARTHUR GODFREY RD., MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069374 POSH 41 EXPIRED 2014-07-03 2024-12-31 - 335 WEST41 STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-28 - -
REINSTATEMENT 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-22 - -
REGISTERED AGENT NAME CHANGED 2017-11-22 AMINOV, ISRAEL -
CHANGE OF MAILING ADDRESS 2017-11-22 335 ARTHUR GODFREY RD., MIAMI BEACH, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-31 335 ARTHUR GODFREY RD., MIAMI BEACH, FL 33140 -
AMENDMENT 2017-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
Amendment 2021-07-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-11-22
Amendment 2017-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State