Search icon

FGR RITZ 524 CORP. - Florida Company Profile

Company Details

Entity Name: FGR RITZ 524 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FGR RITZ 524 CORP. 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: 17 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000107829
FEI/EIN Number 651134299

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

Address: 1390 BRICKELL AVENUE, STE 200, MIAMI, FL, 33131
Mail Address: 1390 BRICKELL AVENUE, STE 200, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CANDIA RAMIRO MARIA Director 799 CRANDON BLVD, #608, KEY BISCAYNE, FL, 33149
FERNANDEZ CANDIA GONZALO MARIA Director 799 CRANDON BLVD, #608, KEY BISCAYNE, FL, 33149
FERNANDEZ CANDIA FRANCISCO M Director 799 CRANDON BLVD, #608, KEY BISCAYNE, FL, 33149
CASTILLO ALVARO Secretary 1390 BRICKELL AVE,STE 200, MIAMI, FL, 33131
CASTILLO ALVARO B Agent 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-19 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2004-10-19 1390 BRICKELL AVENUE, STE 200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2004-10-19 1390 BRICKELL AVENUE, STE 200, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2004-10-19 CASTILLO, ALVARO BPA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000283559 TERMINATED 1000000262347 DADE 2012-04-02 2032-04-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-09-28
ANNUAL REPORT 2004-10-19
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-01
Domestic Profit 2000-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State