Search icon

F D E Z GROUP, INC. - Florida Company Profile

Company Details

Entity Name: F D E Z GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F D E Z GROUP, 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: 08 Sep 1997 (28 years ago)
Document Number: P97000077570
FEI/EIN Number 650781852

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

Address: 7071 SW 47 ST, Miami, FL, 33155, US
Mail Address: 7071 SW 47 ST, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Faustino President 7071 SW 47 ST, MIAMI, FL, 33155
Fernandez Faustino Secretary 7071 SW 47 ST, MIAMI, FL, 33155
Fernandez Faustino Director 7071 SW 47 ST, MIAMI, FL, 33155
FERNANDEZ ALEXANDER J Treasurer 7071 SW 47 ST, MIAMI, FL, 33155
FERNANDEZ ANDRES F Officer 7071 SW 47 ST, MIAMI, FL, 33155
Rivero Monica Vice President 1825 SW 87TH PL, Miami, FL, 33165
FERNANDEZ FAUSTINO Agent 7071 SW 47 ST, Miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 7071 SW 47 ST, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 7071 SW 47 ST, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 7071 SW 47 ST, Miami, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State