Search icon

FUENTES INVESTMENTS USA CORP.

Company Details

Entity Name: FUENTES INVESTMENTS USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: P06000124463
FEI/EIN Number 412215661
Address: 16650 SW 141 CT, MIAMI, FL, 33177, US
Mail Address: 16650 SW 141 CT, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FUENTES FREDDY M Agent 12496 SW 128 St, MIAMI, FL, 33186

President

Name Role Address
FUENTES FREDDY M President 16650 SW 141 CT, MIAMI, FL, 33177

Director

Name Role Address
FUENTES FREDDY M Director 16650 SW 141 CT, MIAMI, FL, 33177
LEZAMA DORA G Director 16650 SW 141 CT, MIAMI, FL, 33177

Vice President

Name Role Address
LEZAMA DORA G Vice President 16650 SW 141 CT, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036937 PRESTIGE BODY SHOP & MECHANICS EXPIRED 2019-03-20 2024-12-31 No data 12496 SW 128 STREET, UNIT 111-112, MIAMI, FL, 33186
G16000084383 FUENTES AUTO SALES EXPIRED 2016-08-10 2021-12-31 No data 12496 SW 128 STREET, UNIT 101, MIAMI, FL, 33186
G08065700081 FREDDY CAR WASH MOBILE EXPRESS EXPIRED 2008-03-05 2013-12-31 No data 9395 SW 77TH AVE NO 1040, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 16650 SW 141 CT, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2024-10-14 16650 SW 141 CT, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-04 12496 SW 128 St, 101, MIAMI, FL 33186 No data
AMENDMENT 2015-10-29 No data No data
AMENDMENT 2008-09-02 No data No data
REGISTERED AGENT NAME CHANGED 2008-09-02 FUENTES, FREDDY M No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-28
Amendment 2015-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State