Entity Name: | LA FRANQUICIA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA FRANQUICIA CORPORATION 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: | 10 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2018 (6 years ago) |
Document Number: | P08000083051 |
FEI/EIN Number |
263376800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5203 NW 79 AVENUE, MIAMI, FL, 33166, US |
Mail Address: | 5203 NW 79 AVENUE, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ LUZ A | President | 5203 NW 79 AVENUE, MIAMI, FL, 33166 |
CULLATI YVAN | Treasurer | 5203 NW 79 AVENUE, MIAMI, FL, 33166 |
CULLATI YVAN | Vice President | 5203 NW 79 AVENUE, MIAMI, FL, 33166 |
JIMENEZ LUZ A | Treasurer | 5203 NW 79 AVENUE, MIAMI, FL, 33166 |
JIMENEZ LUZ A | Agent | 5203 NW 79 AVENUE, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08283900175 | SUNNY SUBS | EXPIRED | 2008-10-09 | 2013-12-31 | - | 5203 NW 79 AVENUE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | JIMENEZ, LUZ A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000150860 | TERMINATED | 1000000984368 | DADE | 2024-03-11 | 2044-03-13 | $ 7,136.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-12-16 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State