Entity Name: | FACECONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FACECONTROL, 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: | 23 Dec 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2017 (7 years ago) |
Document Number: | P15000102044 |
FEI/EIN Number |
81-1071336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16711 Collins Ave., Sunny Isles, FL, 33160, US |
Mail Address: | 16711 Collins Ave., Sunny Isles, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT S. SHAPIRO AND ASSOCIATES, P.A. | Agent | - |
LATARIA ELIZABETH | Chief Executive Officer | 777 BRICKELL AVE - STE. 500, MIAMI, FL, 33131 |
ZATVAN ALEXANDER | President | 777 BRICKELL AVE, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 16711 Collins Ave., Suite 2702, Sunny Isles, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 16711 Collins Ave., Suite 2702, Sunny Isles, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-30 | 2721 HOLLYWOOD BLVD, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-30 | ROBERT S. SHAPIRO AND ASSOCIATES, P.A. | - |
AMENDMENT | 2017-11-17 | - | - |
REINSTATEMENT | 2017-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2019-02-05 |
AMENDED ANNUAL REPORT | 2018-10-30 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State