Search icon

FRANCA KUMI, INC. - Florida Company Profile

Company Details

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

FRANCA KUMI, 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: 20 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000065358
FEI/EIN Number APPLIED FOR

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

Address: 3001 PONCE DE LEON BLVD., SUITE 211, CORAL GABLES, FL, 33134
Mail Address: 3001 PONCE DE LEON BLVD., SUITE 211, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCANO CARLOS H Secretary 3001 PONCE DE LEON BLVD. #211, CORAL GABLES, FL, 33134
FRANCANO CARLOS H Treasurer 3001 PONCE DE LEON BLVD. #211, CORAL GABLES, FL, 33134
FRANCANO CARLOS H Director 3001 PONCE DE LEON BLVD. #211, CORAL GABLES, FL, 33134
INFANTE OSCAR JSr. President 3001 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
MIRTA CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 Mirta -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-20
AMENDED ANNUAL REPORT 2021-10-11
AMENDED ANNUAL REPORT 2021-10-08
REINSTATEMENT 2021-03-30
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State