Search icon

FUEGO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FUEGO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Sep 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: F08000004111
FEI/EIN Number 202078925

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

Address: 3250 NE 1st Avenue, Suite 310, Miami, FL, 33137, US
Mail Address: 3250 NE 1st Avenue, Suite 310, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Cancio Hugo M President 3250 NE 1st Avenue, Suite 310, Miami, FL, 33137
Machado Ariel Vice President 3250 NE 1st Avenue, Suite 310, Miami, FL, 33137
CANCIO HUGO M Agent 3250 NE 1st Avenue, Suite 310, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017387 NEXTON TRAVEL ACTIVE 2020-02-07 2025-12-31 - 3250 NE 1ST AVE., SUITE 301, MIAMI, FL, 33137
G18000131911 ONCUBA ACTIVE 2018-12-13 2028-12-31 - 3250 NE 1ST AVE., APT. 310, MIAMI, FL, 33137
G17000111339 ONCUBA EXPIRED 2017-10-09 2022-12-31 - 3250 NE 1ST AVE, UNIT 303, MIAMI, FL, 33137
G17000040766 NCL/SHOREEX EXPIRED 2017-04-14 2022-12-31 - 3250 NE 1ST AVE., SUITE 303, MIAMI, FL, 33137
G15000080433 ONCUBA TRAVEL INC. EXPIRED 2015-08-03 2020-12-31 - 8332 NW COMMERCE WAY, STE 309, MIAMI LAKES, FL, 3316--1633

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-31 3250 NE 1st Avenue, Suite 310, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 3250 NE 1st Avenue, Suite 310, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 3250 NE 1st Avenue, Suite 310, Miami, FL 33137 -
NAME CHANGE AMENDMENT 2018-01-26 FUEGO ENTERPRISES, INC. -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 CANCIO, HUGO M -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-26 - -
PENDING REINSTATEMENT 2014-05-30 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000122970 ACTIVE 2021-037484-CC-23 MIAMI-DADE CIRCUIT COURT 2022-02-21 2027-03-15 $34,156.46 ASSOCIATED PRESS (THE), 200 LIBERTY STREET, NEW YORK, NY 10281
J11000813357 TERMINATED 1000000242877 DADE 2011-12-05 2031-12-14 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000187705 ACTIVE 1000000131012 DADE 2009-07-30 2030-02-16 $ 1,264.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J16000535439 TERMINATED 1000000131013 DADE 2009-07-30 2036-09-09 $ 60.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09001173821 LAPSED 08-68181 CA 27 11TH JUD. CIR, MIAMI-DADE CO 2009-04-02 2014-04-22 $94,404.95 GENOVESE JOBLOVE & BATTISTA, P.A., 100 SE SECOND STREET, 44TH FLOOR, MIAMI, FL 33131
J09000061548 TERMINATED 1000000036718 25249 3034 2007-01-04 2029-01-22 $ 4,316.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000301498 TERMINATED 1000000036718 25249 3034 2007-01-04 2029-01-28 $ 4,316.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-17
Name Change 2018-01-26
AMENDED ANNUAL REPORT 2017-04-17

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64179.75
Current Approval Amount:
64179.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64774.07

Date of last update: 01 May 2025

Sources: Florida Department of State