Search icon

FRIGOLANDIA, INC. - Florida Company Profile

Company Details

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

FRIGOLANDIA, 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: 20 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000133962
FEI/EIN Number 205807401

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

Address: 350 So. Miami Ave., Miami, FL, 33130, US
Mail Address: 14435 S.W. 84th Ct., Palmetto Bay, FL, 33158-1416, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINGEN ERNESTO G Director 350 So. Miami Ave., Miami, FL, 33130
LINGEN ERNESTO G President 350 So. Miami Ave., Miami, FL, 33130
LINGEN ERNESTO G Treasurer 350 So. Miami Ave., Miami, FL, 33130
LINGEN ERNESTO G Secretary 350 So. Miami Ave., Miami, FL, 33130
DEL VALLE MANUEL R Agent 14435 S.W. 84th Ct., Palmetto Bay, FL, 331581416

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 350 So. Miami Ave., Apt. 2414, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2015-04-05 350 So. Miami Ave., Apt. 2414, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-05 14435 S.W. 84th Ct., Palmetto Bay, FL 33158-1416 -
REINSTATEMENT 2007-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000731857 TERMINATED 1000000684961 DADE 2015-06-29 2035-07-01 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-07-03
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-07
Dom/For AR 2009-06-03
ANNUAL REPORT 2008-08-21
REINSTATEMENT 2007-12-07

Date of last update: 01 May 2025

Sources: Florida Department of State