Search icon

FIEMSA CORP - Florida Company Profile

Company Details

Entity Name: FIEMSA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIEMSA 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: 02 Jan 2013 (12 years ago)
Document Number: P13000000224
FEI/EIN Number 46-1651823

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

Mail Address: 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
Address: 2607 NE 189 STREET, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZ MARIA A Secretary 2607 NE 189 STREET, MIAMI, FL, 33180
VALDEZ SANTIAGO President 2607 NE 189 STREET, MIAMI, FL, 33180
LEPIANE LEONARDO D Agent 5838 COLLINS AVE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003658 RENTAL MIAMI ACTIVE 2016-01-09 2026-12-31 - 1115 NE 143 STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 2607 NE 189 STREET, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 5838 COLLINS AVE, APT 15C, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 2607 NE 189 STREET, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-03-07 LEPIANE, LEONARDO D -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2016-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State