Search icon

DISTRIBUIDORA FREHANDER DE VENEZUELA CA, CORP - Florida Company Profile

Company Details

Entity Name: DISTRIBUIDORA FREHANDER DE VENEZUELA CA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTRIBUIDORA FREHANDER DE VENEZUELA CA, 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: 27 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000067575
FEI/EIN Number 452840159

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

Address: 444 NE 30TH ST UNIT 401, MIAMI, FL, 33137
Mail Address: 444 NE 30TH ST UNIT 401, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS HARDEN P President 444 NE 30TH ST UNIT 401, MIAMI, FL, 33137
CARRERO FRANKLIN E Officer 444 NE 30TH ST UNIT 401, MIAMI, FL, 33137
Rojas Freddy R Vice President 444 NE 30TH ST UNIT 401, MIAMI, FL, 33137
LUBRICANTES SAN CRISTOBAL C.A. CO. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011986 CAUCHOS GRANDBASE CA EXPIRED 2013-02-04 2018-12-31 - 444 NE 30TH ST UNI 401, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-28
Domestic Profit 2011-07-27

Date of last update: 02 May 2025

Sources: Florida Department of State