Search icon

FAMA HOLDINGS INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: FAMA HOLDINGS INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMA HOLDINGS INTERNATIONAL 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: 07 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000087805
FEI/EIN Number 900262815

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

Address: 215 S.W. 42ND AVENUE, 409, MIAMI, FL, 33134, US
Mail Address: 215 S.W. 42ND AVENUE, 409, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ FRANK President 215 S.W. 42ND AVENUE #409, MIAMI, FL, 33134
MELENDEZ FRANK Chairman 215 S.W. 42ND AVENUE #409, MIAMI, FL, 33134
CASTANO JAIME A Vice President 215 S.W. 42ND AVENUE #409, MIAMI, FL, 33134
SERNA ANA M Secretary 215 S.W. 42ND AVENUE #409, MIAMI, FL, 33134
MELENDEZ FRANK Agent 215 S.W. 42ND AVENUE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-24 215 S.W. 42ND AVENUE, 409, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-24 215 S.W. 42ND AVENUE, 409, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2008-09-24 215 S.W. 42ND AVENUE, 409, MIAMI, FL 33134 -
AMENDMENT 2007-11-02 - -
AMENDMENT 2007-10-31 - -
AMENDMENT 2007-03-13 - -
AMENDMENT 2007-03-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000489984 TERMINATED 1000000226705 BROWARD 2011-07-20 2031-08-03 $ 1,135.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-04-19
ANNUAL REPORT 2008-09-24
ANNUAL REPORT 2008-04-30
Amendment 2007-11-02
Amendment 2007-10-31
Amendment 2007-03-13
ANNUAL REPORT 2007-03-06
Amendment 2007-02-06
ANNUAL REPORT 2006-01-06
Amendment 2005-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State