Search icon

FELITINS GOLD II, INC - Florida Company Profile

Company Details

Entity Name: FELITINS GOLD II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FELITINS GOLD II, 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: 09 Nov 2012 (12 years ago)
Date of dissolution: 05 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2024 (9 months ago)
Document Number: P12000093726
FEI/EIN Number 46-1379066

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

Address: 9720 SW 24TH STREET, MIAMI, FL, 33165, US
Mail Address: 9720 SW 24TH STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENPAS BUSINESS SERVICES, INC. Agent -
Gonzalez Felix President 10719 W Flagler St, Miami, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-05 - -
REGISTERED AGENT NAME CHANGED 2022-04-01 ENPAS bUSINESS SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 1275 W 47 PLACE, Suite 333, Hialeah, FL 33012 -
AMENDMENT 2020-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-27 9720 SW 24TH STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2017-07-27 9720 SW 24TH STREET, MIAMI, FL 33165 -
REINSTATEMENT 2017-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000363105 TERMINATED 1000000894799 DADE 2021-07-19 2041-07-21 $ 3,181.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2024-08-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-07-28
Amendment 2020-12-14
Reg. Agent Change 2020-10-13
ANNUAL REPORT 2020-01-07
AMENDED ANNUAL REPORT 2019-09-24
AMENDED ANNUAL REPORT 2019-07-20
AMENDED ANNUAL REPORT 2019-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State