Entity Name: | FREY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FREY, CORP. 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: | 08 Mar 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 May 2009 (16 years ago) |
Document Number: | P06000034342 |
FEI/EIN Number |
205001156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3785 NW 82 AVE, 102, DORAL, FL, 33166 |
Mail Address: | 14822 SW 110 TE, MIAMI, FL, 33196, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ FRANCISCO | President | 3785 NW 82 AVE SUITE 102, DORAL, FL, 33166 |
CORZO MARICELA | Vice President | 3785 NW 82 AVE SUITE 102, DORAL, FL, 33166 |
GONZALEZ GREG C | Agent | 7900 OAK LANE, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 3785 NW 82 AVE, 102, DORAL, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-05 | 3785 NW 82 AVE, 102, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-05 | GONZALEZ, GREG CPA, PA | - |
CANCEL ADM DISS/REV | 2009-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-09-21 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-08-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State