Search icon

FAMICO, INC. - Florida Company Profile

Company Details

Entity Name: FAMICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMICO, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000032011
FEI/EIN Number 264757328

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

Address: 4717 NW 7 STREET BLDG 10, 808, MIAMI, FL, 33126
Mail Address: 4717 NW 7 STREET BLDG 10, 808, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS MORILLAS & ASSOCIATES, LLC Agent -
CONNOLLY JOSE G Director 4717 NW 7 STREET BLDG. 10 SUITE 808, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-01-05 ZAYAS MORILLAS ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 6303 BLUE LAGOON DR, SUITE 400, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 4717 NW 7 STREET BLDG 10, 808, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-04-15 4717 NW 7 STREET BLDG 10, 808, MIAMI, FL 33126 -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000257338 TERMINATED 1000000448871 MIAMI-DADE 2013-01-25 2033-01-30 $ 3,561.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-15
REINSTATEMENT 2010-11-04
Domestic Profit 2009-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State