Search icon

FEKE COSMETICS MI, INC. - Florida Company Profile

Company Details

Entity Name: FEKE COSMETICS MI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEKE COSMETICS MI, 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: 20 Dec 1995 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000096008
FEI/EIN Number 650627315

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

Address: 1455 N.W. 107TH AVENUE, MIAMI, FL, 33172
Mail Address: 16262 CAYUGA CIRCLE, DAVIE, FL, 33331
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEKE BECKY J President 16262 CAYUGA CIRCLE, DAVIE, FL, 33331
FEKE BECKY J Agent 16262 CAYUGA CIRCLE, DAVIE, FL, 33331
FEKE BECKY J Director 16262 CAYUGA CIRCLE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 1455 N.W. 107TH AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1999-11-29 16262 CAYUGA CIRCLE, DAVIE, FL 33331 -
REINSTATEMENT 1999-11-29 - -
CHANGE OF MAILING ADDRESS 1999-11-29 1455 N.W. 107TH AVENUE, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-03-01
REINSTATEMENT 1999-11-29
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State