Search icon

LYNCH & FFC, CORP - Florida Company Profile

Company Details

Entity Name: LYNCH & FFC, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYNCH & FFC, CORP 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: 02 Mar 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000020928
FEI/EIN Number 275333972

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

Address: 2001 NW 36TH ST, MIAMI, FL, 33142
Mail Address: 2001 NW 36TH ST, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN FERNANDEZ C Director 998 E 22ND STREET, HIALEAH, FL, 330134225
FRANKLIN FERNANDEZ C President 998 E 22ND STREET, HIALEAH, FL, 330134225
FRANKLIN FERNANDEZ C Secretary 998 E 22ND STREET, HIALEAH, FL, 330134225
FRANKLIN FERNANDEZ C Treasurer 998 E 22ND STREET, HIALEAH, FL, 330134225
FRANKLIN FERNANDEZ C Agent 998 E 22ND STREET, HIALEAH, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023417 CAMPESINO RESTAURANTE EXPIRED 2011-03-04 2016-12-31 - 2001 NW 36TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-03-02

Date of last update: 03 May 2025

Sources: Florida Department of State