Search icon

FELIX FERNANDEZ USA, INC. - Florida Company Profile

Company Details

Entity Name: FELIX FERNANDEZ USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FELIX FERNANDEZ USA, 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: 24 Jan 1994 (31 years ago)
Date of dissolution: 30 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2002 (22 years ago)
Document Number: P94000008080
FEI/EIN Number 650467245

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

Address: 180 NE 12 AVE, #10A, HALLANDALE, FL, 33009, US
Mail Address: 180 NE 12 AVE, #10A, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ FELIX President 180 NE 12TH AVE. #10A, HALLANDALE, FL, 33009
FERNANDEZ FELIX Agent 180 NE 12 AVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 180 NE 12 AVE, #10A, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2002-05-19 180 NE 12 AVE, #10A, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-19 180 NE 12 AVE, #10A, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 1999-04-27 FERNANDEZ, FELIX -
REINSTATEMENT 1996-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2002-12-30
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-03-12
REINSTATEMENT 1996-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State