Search icon

FIOR HEALTHY SNACKS INC - Florida Company Profile

Company Details

Entity Name: FIOR HEALTHY SNACKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIOR HEALTHY SNACKS 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: 11 Aug 2020 (5 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: P20000063255
FEI/EIN Number 85-2448492

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

Address: 3000 NE 2nd Ave #313, MIAMI, FL, 33137, US
Mail Address: 3000 NE 2nd Ave #313, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERMIN MICHAEL A President 2900 NE 7th Ave Unit 2501, MIAMI, FL, 33137
FERMIN MICHAEL A Agent 2901 NE 1st Ave, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 3000 NE 2nd Ave #313, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-08-11 3000 NE 2nd Ave #313, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 2901 NE 1st Ave, 1806, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-11-08 FERMIN, MICHAEL A -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-11-08
Domestic Profit 2020-08-11

Date of last update: 02 May 2025

Sources: Florida Department of State