Search icon

FRANKFURT DEALER CORP

Company Details

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

Agent

Name Role Address
Fontaine Jaqueline Agent 16205 SW 117 AVE, UNIT 11, MIAMI, FL, 33177

President

Name Role Address
Fontaine Jaqueline President 16205 SW 117 AVE, UNIT 11, MIAMI, FL, 33177

Vice President

Name Role Address
Fontaine Jaqueline Vice President 16205 SW 117 AVE, UNIT 11, MIAMI, FL, 33177

Secretary

Name Role Address
fontaine waldemar Secretary 16205 SW 117 AVE UNIT 11, Miami, FL, 33177

Events

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

Documents

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