Search icon

FLORPRY, CORP. - Florida Company Profile

Company Details

Entity Name: FLORPRY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORPRY, 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: 14 Aug 2007 (18 years ago)
Document Number: P07000091583
FEI/EIN Number 260723102

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

Address: 11850 SW 42nd St, Miramar, FL, 33025, US
Mail Address: 11850 SW 42nd St, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELA VASQUEZ FLORIA President 11850 SW 42nd St, Miramar, FL, 33025
JULCA AMOERTTI CARLOS A Vice President 11850 SW 42nd St, Miramar, FL, 33025
VEGA HERACLIO A Agent 6326 NW 170 LN, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 11850 SW 42nd St, Unit 304, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-04-14 11850 SW 42nd St, Unit 304, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-19 6326 NW 170 LN, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2011-02-21 VEGA, HERACLIO A -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State