Entity Name: | FRANKFURT DEALER CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 May 2009 (16 years ago) |
Document Number: | P09000018088 |
FEI/EIN Number | 26-4357472 |
Address: | 16205 SW 117 AVE, UNIT 11, MIAMI, FL, 33177, US |
Mail Address: | 16205 SW 117 AVE, UNIT 11, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fontaine Jaqueline | Agent | 16205 SW 117 AVE, UNIT 11, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
Fontaine Jaqueline | President | 16205 SW 117 AVE, UNIT 11, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
Fontaine Jaqueline | Vice President | 16205 SW 117 AVE, UNIT 11, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
fontaine waldemar | Secretary | 16205 SW 117 AVE UNIT 11, Miami, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-26 | Fontaine, Jaqueline | No data |
CHANGE OF MAILING ADDRESS | 2016-07-05 | 16205 SW 117 AVE, UNIT 11, MIAMI, FL 33177 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-05 | 16205 SW 117 AVE, UNIT 11, MIAMI, FL 33177 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | 16205 SW 117 AVE, UNIT 11, MIAMI, FL 33177 | No data |
AMENDMENT AND NAME CHANGE | 2009-05-14 | FRANKFURT DEALER CORP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-28 |
AMENDED ANNUAL REPORT | 2016-07-05 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State