Search icon

FACECONTROL, INC. - Florida Company Profile

Company Details

Entity Name: FACECONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FACECONTROL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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., Suite 2702, Sunny Isles, FL 33160
Mail Address: 16711 Collins Ave., Suite 2702, Sunny Isles, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATARIA, ELIZABETH Chief Executive Officer 777 BRICKELL AVE - STE. 500, MIAMI, FL 33131
ZATVAN, ALEXANDER President 777 BRICKELL AVE, STE. 500 Miami, FL 33131
ROBERT S. SHAPIRO AND ASSOCIATES, P.A. Agent -

Events

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 - -

Documents

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: 19 Feb 2025

Sources: Florida Department of State