Entity Name: | FILOLI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FILOLI, 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: | 31 Jan 2018 (7 years ago) |
Date of dissolution: | 12 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | P18000010803 |
FEI/EIN Number |
82-4297015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1884 MARKET ST, SAN FRANCISCO, CA, 94102, US |
Mail Address: | 1884 MARKET ST, SAN FRANCISCO, CA, 94102, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAZHNOU VASILI | President | 16950 N BAY RD, #1714, SUNNY ISLES BEACH, FL, 33160 |
Razhnou Vasili | Agent | 434 SW 12TH AVE, Miami, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000059385 | MANGO CLINIC | EXPIRED | 2018-05-16 | 2023-12-31 | - | 434 SW 12TH AVE, STE 205, MIAMI, FL, 33130 |
G18000049462 | MMJ DOCTORS | EXPIRED | 2018-04-18 | 2023-12-31 | - | 434 SW 12TH AVE, STE 206, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 1884 MARKET ST, SAN FRANCISCO, CA 94102 | - |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 1884 MARKET ST, SAN FRANCISCO, CA 94102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 434 SW 12TH AVE, STE. 205, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-02 | Razhnou, Vasili | - |
REINSTATEMENT | 2020-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000321125 | TERMINATED | 1000000957484 | DADE | 2023-06-30 | 2033-07-12 | $ 710.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-12 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-03-11 |
AMENDED ANNUAL REPORT | 2020-06-11 |
REINSTATEMENT | 2020-01-02 |
Domestic Profit | 2018-01-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3768987704 | 2020-05-01 | 0455 | PPP | 16950 North Bay Road, Sunny Isles Beach, FL, 33160 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State