Search icon

FRAGRA INVESTMENTS, INC. - Florida Company Profile

Company Details

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

FRAGRA INVESTMENTS, 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: 12 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 1993 (31 years ago)
Document Number: J56585
FEI/EIN Number 592785801

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

Address: 14891 SW 71 STREET, MIAMI, FL, 33193
Mail Address: 14891 SW 71 STREET, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDE FRANK A President 14891 SW 71ST, MIAMI, FL, 33193
GRANDE FRANK A Treasurer 14891 SW 71ST, MIAMI, FL, 33193
GRANDE FRANK A Agent 14891 SW 71ST, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 14891 SW 71 STREET, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2008-04-21 14891 SW 71 STREET, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 1993-10-19 14891 SW 71ST, MIAMI, FL 33193 -
REINSTATEMENT 1993-10-19 - -
REGISTERED AGENT NAME CHANGED 1993-10-19 GRANDE, FRANK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-02-21 - -
INVOLUNTARILY DISSOLVED 1988-05-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State