Search icon

FRITANGA NICARAGUENSE INC.

Company Details

Entity Name: FRITANGA NICARAGUENSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000097442
FEI/EIN Number 510426128
Address: 1221 NW 119 ST, MIAMI, FL, 33167
Mail Address: 1221 NW 119 ST, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LANZAS JOSE R Agent 1221 NW 119 ST, MIAMI, FL, 33167

Director

Name Role Address
LANZAS JOSE R Director 1221 NW 119 ST, MIAMI, FL, 33167

President

Name Role Address
LANZAS JOSE R President 1221 NW 119 ST, MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08114900265 LANZAS WESTERN UNION SERVICES INC EXPIRED 2008-04-23 2013-12-31 No data 1223 NW 119 STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-17 LANZAS, JOSE ROWNER No data
AMENDMENT 2007-11-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001315960 ACTIVE 1000000433333 MIAMI-DADE 2013-08-19 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000950940 LAPSED 1000000494847 DADE 2013-04-19 2023-05-22 $ 586.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000260862 LAPSED 09-70338 CA 24 CIR CT 11TH JUD MIAMI-DADE FL 2011-05-26 2017-04-09 $21,889.00 HERITAGE OPERATING, L.P., D/B/A SIEGEL GAS CORP., P.O. BOX 470267, MIAMI, FL 33247

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-18
Amendment 2007-11-13
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State