Search icon

FUENTES WAREHOUSE INC. - Florida Company Profile

Company Details

Entity Name: FUENTES WAREHOUSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUENTES WAREHOUSE 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: 11 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000022964
FEI/EIN Number 030555350

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

Address: 1900 Coral Way, MIAMI, FL, 33145, US
Mail Address: 3070 SW 38TH COURT, MIAMI, FL, 33146
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES LILLIAM President 3070 SW 38TH COURT, MIAMI, FL, 33146
FUENTES LILLIAM Director 3070 SW 38TH COURT, MIAMI, FL, 33146
FUENTES LILLIAM Vice President 3070 SW 38TH COURT, MIAMI, FL, 33146
FUENTES ENRIQUE Secretary 3070 SW 38TH COURT, MIAMI, FL, 33146
FUENTES ENRIQUE Director 3070 SW 38TH COURT, MIAMI, FL, 33146
FUENTES ENRIQUE Agent 3070 SW 38TH COURT, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 1900 Coral Way, 302, MIAMI, FL 33145 -
REINSTATEMENT 2010-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-02
REINSTATEMENT 2010-07-12
ANNUAL REPORT 2008-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State