Search icon

FIGESA 18, INC. - Florida Company Profile

Company Details

Entity Name: FIGESA 18, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIGESA 18, 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: 15 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: P14000099843
FEI/EIN Number 35-2523206

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

Address: 3440 Hollywood Boulevard, Hollywood, FL, 33021, US
Mail Address: 3440 Hollywood Boulevard, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARZON ESTRELLA Vice President 10000 sw 140 St, Miami, FL, 33176
SERFATY ANA President 4900 Sarazen Drive, Hollywood, FL, 33021
Ruiz Carlos Director 3440 Hollywood Boulevard, Hollywood, FL, 33021
Moreno Ismael Secretary 3440 Hollywood Boulevard, Hollywood, FL, 33021
SERFATY ANA Agent 4900 SARAZEN DR, Hollywood, FL, 33021
Garzon Salomon mana 4900 sarazen Drive, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-05 3440 Hollywood Boulevard, Suite 415, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-05-05 SERFATY, ANA -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 4900 SARAZEN DR, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-30 3440 Hollywood Boulevard, Suite 415, Hollywood, FL 33021 -
AMENDMENT 2015-04-29 - -
AMENDMENT 2015-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000107765 TERMINATED 1000000735545 MIAMI-DADE 2017-02-17 2027-02-24 $ 1,032.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-19
AMENDED ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State