Search icon

FINANDENIA INC. - Florida Company Profile

Company Details

Entity Name: FINANDENIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANDENIA 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: 09 Nov 2020 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2021 (4 years ago)
Document Number: P20000089587
FEI/EIN Number 384184885

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

Address: 1401 N. UNIVERSITY DR., FINANDENIA HOUSE (US MAIN OFFICE), CORAL SPRINGS,, FL, 33071, US
Mail Address: 1401 N. UNIVERSITY DR., FINANDENIA HOUSE (US MAIN OFFICE), CORAL SPRINGS,, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMONA & ASSOCIATES, INC. Agent -
SALIBA GEORGE Chairman 1401 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1401 N. UNIVERSITY DR., FINANDENIA HOUSE (US MAIN OFFICE), SUITE 501, CORAL SPRINGS,, FL 33071 -
CHANGE OF MAILING ADDRESS 2024-03-12 1401 N. UNIVERSITY DR., FINANDENIA HOUSE (US MAIN OFFICE), SUITE 501, CORAL SPRINGS,, FL 33071 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Carmona & Associates, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 7270 NW 12 STREET, Suite 645, Miami, FL 33126 -
AMENDMENT 2021-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
Amendment 2021-08-31
ANNUAL REPORT 2021-03-27
Domestic Profit 2020-11-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State