Search icon

FRIGO-MATADEROS EQUIPMENT CORP.

Company Details

Entity Name: FRIGO-MATADEROS EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 1979 (45 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 641225
FEI/EIN Number 59-1963887
Address: 4515 W. 14 CT., HIALEAH, FL 33012
Mail Address: 1820 WEST 53RD ST, APT 201, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
INSIGNARES, LUIS Agent 1820 WEST 53RD ST, APT 201, HIALEAH, FL 33012

Secretary

Name Role Address
INSIGNARES, LUIS Secretary 1820 WEST 53RD ST APT 201, HIALEAH, FL 33012

Director

Name Role Address
INSIGNARES, LUIS Director 1820 WEST 53RD ST APT 201, HIALEAH, FL 33012

President

Name Role Address
INSIGNARES, LUIS President 1820 WEST 53RD ST APT 201, HIALEAH, FL 33012

Treasurer

Name Role Address
INSIGNARES, LUIS Treasurer 1820 WEST 53RD ST APT 201, HIALEAH, FL 33012

Vice President

Name Role Address
INSIGNARES, ORLANDO Vice President 1820 WEST 53RD ST APT 201, HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2006-03-07 4515 W. 14 CT., HIALEAH, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-07 1820 WEST 53RD ST, APT 201, HIALEAH, FL 33012 No data

Documents

Name Date
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-11
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State