Search icon

FIALLOS INVESTMENT CORP - Florida Company Profile

Company Details

Entity Name: FIALLOS INVESTMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIALLOS INVESTMENT 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: 02 Jun 2016 (9 years ago)
Date of dissolution: 30 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2020 (5 years ago)
Document Number: P16000048561
FEI/EIN Number 81-2874130

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

Address: 600 NE 27 TH ST, MIAMI, FL, 33137, US
Mail Address: 600 NE 27 TH ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISAC MELANIE President 9540 NW 18TH MNR, PLANTATION, FL, 33322
ISABEL HECTOR Vice President 9540 NW 18 TH MNR, PLANTATION, FL, 33322
OTERO MARIA Agent 1633 ARTHUR ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059244 FANTAK DBA EXPIRED 2016-06-15 2021-12-31 - 1235 NW 114TH AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-23 OTERO, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1633 ARTHUR ST, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-19 600 NE 27 TH ST, APT 1404, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-07-19 600 NE 27 TH ST, APT 1404, MIAMI, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-30
ANNUAL REPORT 2019-04-23
Off/Dir Resignation 2018-07-23
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State