Entity Name: | F& S DEVELOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F& S DEVELOPERS, 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: | 09 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2019 (6 years ago) |
Document Number: | P15000059185 |
FEI/EIN Number |
47-4544447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 SW 1ST AVE, APT 815, MIAMI, FL, 33129, US |
Mail Address: | 1600 SW 1ST AVE, APT 815, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASCO CONCHA GONZALO | President | 1600 SW 1ST AVE, APT 815, MIAMI, FL, 33129 |
Navarro Maria T | Vice President | 1600 SW 1ST AVE, APT 815, MIAMI, FL, 33129 |
Fernanda Moreno | Agent | 5555 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 5555 BISCAYNE BLVD, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-14 | Fernanda, Moreno | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-15 | 1600 SW 1ST AVE, APT 815, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2023-08-15 | 1600 SW 1ST AVE, APT 815, MIAMI, FL 33129 | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-11-22 | - | - |
AMENDMENT | 2015-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
AMENDED ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-02-21 |
REINSTATEMENT | 2017-10-30 |
Amendment | 2016-11-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4346557208 | 2020-04-27 | 0455 | PPP | 104 Crandon Blvd, STE 304-A, KEY BISCAYNE, FL, 33149-1526 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State