Search icon

LA FRANQUICIA CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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