Search icon

FIDELITY MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: FIDELITY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDELITY MANAGEMENT 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: 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: 21 Jan 1992 (33 years ago)
Document Number: V09576
FEI/EIN Number 650311517

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

Address: 825 BRICKELL BAY DR, TOWER III, STE 1643, MIAMI, FL, 33131, US
Mail Address: 825 BRICKELL BAY DR, TOWER III, STE 1643, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDELSON LAURANS A President 825 BRICKELL BAY DRIVE #1643, MIAMI, FL, 33131
MENDELSON ARLENE Secretary 825 BRICKELL BAY DR, MIAMI, FL, 33131
Mendelson Victor H Assistant Secretary 825 BRICKELL BAY DRIVE #1643, MIAMI, FL, 33131
MENDELSON, LAURANS A. Agent 825 Brickell Bay Drive, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 825 Brickell Bay Drive, Suite 1643, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 825 BRICKELL BAY DR, TOWER III, STE 1643, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1997-04-21 825 BRICKELL BAY DR, TOWER III, STE 1643, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State