Search icon

FACHERIS DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: FACHERIS DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FACHERIS DESIGN, 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: 03 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000011217
FEI/EIN Number 47-3002073

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

Address: 16385 Biscayne Blvd, North Miami Beach, FL, 33160, US
Mail Address: 16385 Biscayne Blvd, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FACHERIS PATRIZIO President 16385 Biscayne Blvd, North Miami Beach, FL, 33160
FACHERIS PATRIZIO Agent 16385 Biscayne Blvd, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 16385 Biscayne Blvd, Unit #1918, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-03-19 16385 Biscayne Blvd, Unit #1918, North Miami Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 16385 Biscayne Blvd, Unit #1918, North Miami Beach, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000094054 TERMINATED 1000000916121 DADE 2022-02-15 2032-02-23 $ 1,624.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
Domestic Profit 2015-02-03
Off/Dir Resignation 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State