Search icon

FREMS, INC.

Company Details

Entity Name: FREMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000068416
FEI/EIN Number 273418834
Address: 201 CRANDON BLVD, APT 528, KEY BISCAYNE, FL, 33149, US
Mail Address: 201 CRANDON BLVD, APT 528, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PIEDRA & COMPANY CPA, PA Agent

President

Name Role Address
FURIATI JUAN C President 201 CRANDON BOULEVARD, APT. #528, KEY BISCAYNE, FL, 33149

Director

Name Role Address
FURIATI JUAN C Director 201 CRANDON BOULEVARD, APT. #528, KEY BISCAYNE, FL, 33149
FURIATI JOSE Director 201 CRANDON BOULEVARD, APT. #528, KEY BISCAYNE, FL, 33149
FURIATI BEATRIZ E Director 251 CRANDON BOULEVARD, APT. #128, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
FURIATI JOSE Vice President 201 CRANDON BOULEVARD, APT. #528, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-08 PIEDRA & COMPANY CPA PA No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 201 CRANDON BLVD, APT 528, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2015-03-04 201 CRANDON BLVD, APT 528, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-16 201 CRANDON, APT 528, KEY COLONY, KEY BISCAYNE, FL 33149 No data
REINSTATEMENT 2014-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-04
REINSTATEMENT 2014-10-16
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-16
ADDRESS CHANGE 2010-12-20
Domestic Profit 2010-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State