Search icon

FANLATINO USA CORPORATION - Florida Company Profile

Company Details

Entity Name: FANLATINO USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANLATINO USA 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: 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 Apr 2005 (20 years ago)
Document Number: P05000054601
FEI/EIN Number 202666959

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

Address: 455 NE 91ST STREET, MIAMI SHORES, FL, 33138, US
Mail Address: 455 NE 91ST STREET, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO MANUEL O Director 455 NE 91ST STREET, MIAMI SHORES, FL, 33138
FRANCO MANUEL O President 455 NE 91ST STREET, MIAMI SHORES, FL, 33138
MARIN Y KALL CHRISTIAN General Manager 455 NE 91ST STREET, MIAMI SHORES, FL, 33138
FRANCO MANUEL O Agent 455 NE 91ST STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 455 NE 91ST STREET, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 455 NE 91ST STREET, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-03-08 455 NE 91ST STREET, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2007-08-22 FRANCO, MANUEL OWNER -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State