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