Search icon

FEATURED BRANDS INC. - Florida Company Profile

Company Details

Entity Name: FEATURED BRANDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEATURED BRANDS 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: 04 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2020 (5 years ago)
Document Number: P14000073594
FEI/EIN Number 27-4273931

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

Address: 340 W Flagler Street, Miami, FL, 33130, US
Mail Address: 340 W Flagler Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIZ JOHN President 340 W Flagler Street, Miami, FL, 33130
FELIZ JOHN Agent 340 W Flagler Street, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013835 LGBTQ SPIRITUALITY ACTIVE 2025-01-30 2030-12-31 - 340 W FLAGLER STREET, SUITE 511, MIAMI, FL, 33130
G20000119967 NEWM INC ACTIVE 2020-09-15 2025-12-31 - 340 W FLAGLER STREET, STE 511, MIAMI, FL, 33130
G14000091069 CITY LIVING SOLUTIONS CORP. EXPIRED 2014-09-05 2019-12-31 - 223 E FLAGLER STREET, SUITE 206-A, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 340 W Flagler Street, Suite 511, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-09-02 340 W Flagler Street, Suite 511, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-09-02 FELIZ, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 340 W Flagler Street, Suite 511, Miami, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-09-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-06-01
Domestic Profit 2014-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State