Entity Name: | FAMITOR, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAMITOR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 2023 (2 years ago) |
Document Number: | P11000028217 |
FEI/EIN Number |
450950021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10855 SW 72ND ST, STE 43, Miami, FL, 33173, US |
Mail Address: | 10855 SW 72ND ST, STE 43, Miami, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JOSE A | President | 10855 SW 72 STREET, MIAMI, FL, 33173 |
IVONNE AGUILAR | Agent | 10855 SW 72ND ST, SUITE 43, MIAMI, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000088033 | DON BURRITO | EXPIRED | 2011-09-06 | 2016-12-31 | - | 10855 SW 72ND STREET #43, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-26 | IVONNE AGUILAR | - |
AMENDMENT | 2023-06-01 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 10855 SW 72ND ST, STE 43, Miami, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 10855 SW 72ND ST, STE 43, Miami, FL 33173 | - |
AMENDMENT | 2017-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2017-08-14 | - | - |
AMENDMENT | 2017-07-18 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2017-06-01 | - | - |
VOLUNTARY DISSOLUTION | 2017-04-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001740944 | TERMINATED | 1000000546938 | MIAMI-DADE | 2013-12-04 | 2023-12-12 | $ 465.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
Amendment | 2023-06-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-13 |
Amendment | 2017-10-05 |
Amendment | 2017-08-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State