Search icon

F A S M CORPORATION - Florida Company Profile

Company Details

Entity Name: F A S M CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F A S M CORPORATION 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: 21 Aug 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000082505
FEI/EIN Number 651132669

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

Address: 1001 91ST STREET, APT 409, MIAMI, FL, 33154, US
Mail Address: 4990 NW 102 AVE., 203, MIAMI, FL, 33178, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS LAGROTTA FEDERICO A President 1001 91ST STREET, APT 409, MIAMI, FL, 33154
SANTOS LAGROTTA FEDERICO A Director 1001 91ST STREET, APT 409, MIAMI, FL, 33154
CIMETTA SILVIA M Vice President 1001 91ST STREET, APT 409, MIAMI, FL, 33154
CIMETTA SILVIA M Secretary 1001 91ST STREET, APT 409, MIAMI, FL, 33154
CIMETTA SILVIA M Director 1001 91ST STREET, APT 409, MIAMI, FL, 33154
SANTOS PABLO L Vice President AV DE MAYO 560, PISO 4 #34, CP 1038, BUENOS AIRES, ARGENTINA, BA, 1038
SANTOS PABLO L Director AV DE MAYO 560, PISO 4 #34, CP 1038, BUENOS AIRES, ARGENTINA, BA, 1038
SANTOS PABLO L Secretary AV DE MAYO 560, PISO 4 #34, CP 1038, BUENOS AIRES, ARGENTINA, BA, 1038
MASSA GRACIELA B Vice President AV. DE MAYO 560, PISO 4 #34, BUENOS AIRES, ARGENTINA, BA, 1038
MASSA GRACIELA B Secretary AV. DE MAYO 560, PISO 4 #34, BUENOS AIRES, ARGENTINA, BA, 1038

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 1001 91ST STREET, APT 409, MIAMI, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 1001 91ST, #409, MIAMI, FL 33154 -
CHANGE OF MAILING ADDRESS 2005-04-27 1001 91ST STREET, APT 409, MIAMI, FL 33154 -
REGISTERED AGENT NAME CHANGED 2005-04-27 SANTOS LAGROTTA, FEDERICO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2005-04-27
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-04-02
Domestic Profit 2001-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State