Search icon

FINANCIAL EXPERTS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FINANCIAL EXPERTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCIAL EXPERTS 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: 31 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000072226
FEI/EIN Number 813758695

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

Address: 2293 NW 82 AVE., DORAL, FL, 33122, US
Mail Address: 2293 NW 82 AVE., DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA GONZALEZ GILMER E President 2293 NW 82 AVE., DORAL, FL, 33122
Mendoza Gonzalez Gilmer E Agent 2293 NW 82 AVE., DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065305 BARATO EN USA DEALER EXPIRED 2018-06-05 2023-12-31 - 7320 NW 12TH ST SUITE 106, MIAMI, FL, 33126
G16000100659 POWER CARS MIAMI EXPIRED 2016-09-14 2021-12-31 - 7320 NW 12TH STREET SUITE 109, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 Mendoza Gonzalez, Gilmer E -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2293 NW 82 AVE., DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2293 NW 82 AVE., DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-04-29 2293 NW 82 AVE., DORAL, FL 33122 -
AMENDMENT 2016-11-02 - -

Documents

Name Date
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-04-29
Off/Dir Resignation 2018-09-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Amendment 2016-11-02
Domestic Profit 2016-08-31

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18397.46
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18237
Current Approval Amount:
18237
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18335.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State