Entity Name: | FRANCO'S MOVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANCO'S MOVING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jan 2004 (21 years ago) |
Document Number: | P04000009086 |
FEI/EIN Number |
200607058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1445 NE 141. ST, NORTH MIAMI, FL, 33161, US |
Mail Address: | 1445 NE 141 ST, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ ALFREDO S | Director | 1445 NE 141 ST, NORTH MIAMI, FL, 33161 |
ORTIZ ALFREDO | Agent | 1445 NE 141. ST, NORTH MIAMI, FL, 33161 |
ORTIZ ALFREDO S | President | 1445 NE 141 ST, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 1445 NE 141. ST, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 1445 NE 141. ST, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 1445 NE 141. ST, NORTH MIAMI, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State