Search icon

FELIX HOLDINGS, CORP. - Florida Company Profile

Company Details

Entity Name: FELIX HOLDINGS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FELIX HOLDINGS, 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: 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: 13 Mar 2015 (10 years ago)
Date of dissolution: 13 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: P15000024535
FEI/EIN Number 61-1757415

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

Address: 905 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILGERT HAMILTON President 801 BRICKELL BAY DRIVE, MIAMI, FL, 33131
HILGERT HAMILTON Treasurer 801 BRICKELL BAY DRIVE, MIAMI, FL, 33131
LAW OFFICES OF KRAVITZ & GUERRA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 905 BRICKELL BAY DRIVE, Suite 2CL23, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 905 BRICKELL BAY DRIVE, Suite 2CL23, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-01 905 BRICKELL BAY DRIVE, Suite 2CL23, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-01
Domestic Profit 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State