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 |
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 |
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 |
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 | - | - |
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