Search icon

FARO BOAT LIFTS, INC. - Florida Company Profile

Company Details

Entity Name: FARO BOAT LIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARO BOAT LIFTS, 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: 28 Aug 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2022 (3 years ago)
Document Number: P17000072009
FEI/EIN Number 82-3642894

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

Address: 6908 NW 46 ST, MIAMI, FL, 33166, US
Mail Address: 6908 NW 46 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARINAS NORGE President 6908 NW 46 ST, MIAMI, FL, 33166
FARINAS NORGE Treasurer 6908 NW 46 ST, MIAMI, FL, 33166
Farinas Liz REsq. Agent 357 Almeria Ave, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113408 FLORIDA LIFTS MANUFACTORING EXPIRED 2019-10-18 2024-12-31 - 12438 N BAYSHORE DR, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 Farinas, Liz Rachel, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 357 Almeria Ave, Suite 103, Coral Gables, FL 33134 -
AMENDMENT 2022-06-09 - -
AMENDMENT 2020-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 6908 NW 46 ST, MIAMI, FL 33166 -
AMENDMENT 2019-10-24 - -
CHANGE OF MAILING ADDRESS 2019-10-24 6908 NW 46 ST, MIAMI, FL 33166 -
AMENDMENT 2019-10-18 - -
REINSTATEMENT 2019-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000141776 TERMINATED 1000000862421 DADE 2020-02-27 2040-03-04 $ 5,727.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-19
Amendment 2022-06-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
Amendment 2020-08-19
ANNUAL REPORT 2020-06-24
Amendment 2019-10-24
Amendment 2019-10-18
REINSTATEMENT 2019-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State