Search icon

FUSAROLA CORPORATION - Florida Company Profile

Company Details

Entity Name: FUSAROLA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUSAROLA 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: 09 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000098421
FEI/EIN Number 200212214

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

Address: 6693 Collins ave, Miami Beach, FL, 33141, US
Mail Address: 19098 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33180
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ-ZAMORA MARIA C President 19098 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33180
GUTIERREZ-ZAMORA MARIA C Secretary 19098 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33180
GUTIERREZ-ZAMORA MARIA C Director 19098 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33180
AMADO ERNESTO Agent 19098 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 6693 Collins ave, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2015-11-09 AMADO, ERNESTO -
REINSTATEMENT 2015-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-28 - -
CHANGE OF MAILING ADDRESS 2010-01-28 6693 Collins ave, Miami Beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 19098 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000857463 LAPSED 09-26709-SP-23/2 MIAMI-DADE COUNTY COURT 2010-07-23 2015-08-20 $4,040.42 TBF FINANCIAL, LLC AS ASSIGNEE OF GENERAL ELECTRIC CAPI, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J09002212073 LAPSED 09-26709-SP-23/2 MIAMI-DADE COUNTY COURT 2009-11-02 2014-11-16 $4,641.79 TBF FINANCIAL, LLC AS ASSIGNEE OF GENERAL ELECTRIC CAPI, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
REINSTATEMENT 2015-11-09
REINSTATEMENT 2010-01-28
ANNUAL REPORT 2008-05-16
REINSTATEMENT 2007-10-25
ANNUAL REPORT 2006-02-15
Amendment 2005-10-07
ANNUAL REPORT 2005-03-28
Amendment 2004-08-06
ANNUAL REPORT 2004-05-05
Domestic Profit 2003-09-09

Date of last update: 01 May 2025

Sources: Florida Department of State