Search icon

FRACATECA, INC. - Florida Company Profile

Company Details

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

FRACATECA, 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: 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: 09 Dec 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2007 (18 years ago)
Document Number: G16343
FEI/EIN Number 584385747

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

Address: 1990 BRICKELL AVENUE - APT. #D, MIAMI, FL, 33129, US
Mail Address: C/O Dana L Manner, PLLC, 1486 SW 19th Ave, Fort Lauderdale, FL, 33312, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUCULIZA CARINA Secretary 1990 BRICKELL AVE., MIAMI, FL, 33129
CUCULIZA ROLANDO President 1990 BRICKELL AVE., MIAMI, FL, 33129
REYES TERESA Vice President 1990 BRICKELL AVE, MIAMI, FL, 33129
MANNER DANA L Agent C/O Dana L Manner, PLLC, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-16 1990 BRICKELL AVENUE - APT. #D, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 C/O Dana L Manner, PLLC, 1486 SW 19th Ave, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-29 1990 BRICKELL AVENUE - APT. #D, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2013-07-29 MANNER, DANA L -
AMENDMENT 2007-07-13 - -
REINSTATEMENT 1985-07-03 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State