Search icon

FILOLI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37992
Loan Approval Amount (current) 37992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 6
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38445.82
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State