Search icon

FARMANOVA INC. - Florida Company Profile

Company Details

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

FARMANOVA 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: 07 Oct 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000083746
FEI/EIN Number 590357320

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

Address: 999 BRICKELL BAY DR., APT #1404, MIAMI, FL, 33131
Mail Address: 999 BRICKELL BAY DR., APT #1404, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBAYO ELENA President 999 S. BAYSHORE DR., #1404, MIAMI, FL, 33131
CARBAYO ELENA Vice President 999 S. BAYSHORE DR., #1404, MIAMI, FL, 33131
CARBAYO ELENA Treasurer 999 S. BAYSHORE DR., #1404, MIAMI, FL, 33131
CARBAYO ELENA Secretary 999 S. BAYSHORE DR., #1404, MIAMI, FL, 33131
CARBAYO JORGE Director 905 S. BAYSHORE DR., #530, MIAMI, FL, 33131
LYMBERTOS KOSTAS Director 3444 MAIN HIGHWAY, COCONUT GROVE, FL, 33133
LYMBERTOS KOSTAS President 3444 MAIN HIGHWAY, COCONUT GROVE, FL, 33133
GURIAN GEORGE Agent 7220 SW 59TH STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 999 BRICKELL BAY DR., APT #1404, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1997-05-06 999 BRICKELL BAY DR., APT #1404, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1997-05-06 GURIAN, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 7220 SW 59TH STREET, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State