Search icon

FELO & MALE, INC. - Florida Company Profile

Company Details

Entity Name: FELO & MALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FELO & MALE, 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: 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: 07 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000049872
FEI/EIN Number 81-3092586

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

Address: 5300 SW 142ND PL, MIAMI, FL, 33175, US
Mail Address: 5300 SW 142ND PL, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEULOFEU MARIA M President 5300 SW 142ND PL, MIAMI, FL, 33175
RODRIGUEZ RAFAEL A Vice President 5300 SW 142ND, MIAMI, FL, 33175
DEULOFEU MARIA M Agent 5300 SW 142 PL, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062308 EUREKA KITCHEN CABINETS EXPIRED 2016-06-23 2021-12-31 - PO BOX 961147, MIAMI, FL, 33296

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 DEULOFEU, MARIA M -
REINSTATEMENT 2020-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-25 5300 SW 142ND PL, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2020-11-25 5300 SW 142ND PL, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000068565 ACTIVE 1000000857359 DADE 2020-01-23 2040-01-29 $ 4,592.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000603165 TERMINATED 1000000838404 DADE 2019-08-27 2039-09-11 $ 1,080.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000577260 TERMINATED 1000000837695 DADE 2019-08-20 2039-08-28 $ 6,321.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-11-25
Domestic Profit 2016-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State