Search icon

F A ENTERPRISES LIMITED CORP - Florida Company Profile

Company Details

Entity Name: F A ENTERPRISES LIMITED CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F A ENTERPRISES LIMITED CORP 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 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000005794
FEI/EIN Number 650891106

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

Address: 3051 SW 84 AVENUE, MIAMI, FL, 33155, US
Mail Address: PO BOX 527463, MIAMI, FL, 33152, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABISLAIMAN VICTOR Director 3051 SW 84 AVENUE, MIAMI, FL, 33155
ABISLAIMAN VICTOR Agent 3051 SW 84 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 3051 SW 84 AVENUE, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2006-10-06 - -
CHANGE OF MAILING ADDRESS 2006-10-06 3051 SW 84 AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-06 3051 SW 84 AVENUE, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State