Search icon

FAMITOR, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-10-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State