Search icon

FULANO, INC. - Florida Company Profile

Company Details

Entity Name: FULANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULANO, 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: 05 Jul 2005 (20 years ago)
Document Number: P05000094855
FEI/EIN Number 203102541

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

Address: 81 NE 48TH STREET, MIAMI, FL, 33137
Mail Address: 81 NE 48TH STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LEYDEN President 81 NE 48TH STREET, MIAMI, FL, 33137
RODRIGUEZ LEYDEN Chairman 81 NE 48TH STREET, MIAMI, FL, 33137
RODRIGUEZ LEYDEN Director 81 NE 48TH STREET, MIAMI, FL, 33137
TROMBLY FRANCES Vice President 81 NE 48TH STREET, MIAMI, FL, 33137
TROMBLY FRANCES Secretary 81 NE 48TH STREET, MIAMI, FL, 33137
TROMBLY FRANCES Treasurer 81 NE 48TH STREET, MIAMI, FL, 33137
RODRIGUEZ LEYDEN Agent 81 NE 48TH STREET, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003363 FRANCES TROMBLY EXPIRED 2012-01-10 2017-12-31 - 171 NE 38 STREET, MIAMI, FL, 33137
G08022900226 LEYDEN RODRIGUEZ-CASANOVA EXPIRED 2008-01-22 2013-12-31 - 411 NE 22ND STREET #8, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 81 NE 48TH STREET, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2012-01-06 81 NE 48TH STREET, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 81 NE 48TH STREET, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001095949 LAPSED 1000000193417 DADE 2010-11-01 2020-12-08 $ 1,468.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State