Search icon

FRITANGA TORTILLERIA MATAGALPA, INC. - Florida Company Profile

Company Details

Entity Name: FRITANGA TORTILLERIA MATAGALPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRITANGA TORTILLERIA MATAGALPA, 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: 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: 26 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000034584
FEI/EIN Number 020684040

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

Address: 2045 NW 7 STREET, MIAMI, FL, 33125
Mail Address: 2045 NW 7 STREET, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ MOISES Director 2045 NW 7 STREET, MIAMI, FL, 33125
CRUZ RITA LORENA President 2045 NW 7 STREET, MIAMI, FL, 33125
CRUZ RITA LORENA Director 2045 NW 7 STREET, MIAMI, FL, 33125
CRUZ MOISES Vice President 2045 NW 7 STREET, MIAMI, FL, 33125
MOREIRA MANUEL Vice President 2045 NW 7 STREET, MIAMI, FL, 33125
CRUZ RITA LORENA Agent 2045 NW 7 STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-09-25 - -
AMENDMENT 2005-05-18 - -
AMENDMENT 2005-01-21 - -
REGISTERED AGENT NAME CHANGED 2005-01-21 CRUZ, RITA LORENA -
CHANGE OF PRINCIPAL ADDRESS 2004-04-24 2045 NW 7 STREET, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2004-04-24 2045 NW 7 STREET, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-24 2045 NW 7 STREET, MIAMI, FL 33125 -
AMENDMENT 2003-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000189822 TERMINATED 1000000256626 DADE 2012-03-07 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2009-09-25
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-29
Amendment 2005-05-18
ANNUAL REPORT 2005-04-24
Amendment 2005-01-21
ANNUAL REPORT 2004-04-24
Amendment 2003-09-23

Date of last update: 02 May 2025

Sources: Florida Department of State