Search icon

FLORIDA UPHOLSTERERS FRAMES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA UPHOLSTERERS FRAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA UPHOLSTERERS FRAMES, 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: 14 Apr 1975 (50 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 473103
FEI/EIN Number 591593110

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

Address: 2293 W 77 ST, HIALEAH, FL, 33016
Mail Address: 2293 W 77 ST, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTIZO, MIGUEL President 7185 N OAKMONT DR., COUNTRY CLUB, MIAMI, FL, 33015
CORTIZO, MIGUEL Vice President 7185 N OAKMONT DR., COUNTRY CLUB, MIAMI, FL, 33015
CORTIZO, MIGUEL Secretary 7185 N OAKMONT DR., COUNTRY CLUB, MIAMI, FL, 33015
CORTIZO, TITA Secretary 7185 N OAKMONT DR., COUNTRY CLUB, MIAMI, FL, 33015
MIGUEL CORTIZO Agent 7185 N.OAKMONT DR., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-04 7185 N.OAKMONT DR., MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-30 2293 W 77 ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1992-04-30 2293 W 77 ST, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State