Search icon

FRITANGA EL ARBOLITO TRES HERMANOS, INC. - Florida Company Profile

Company Details

Entity Name: FRITANGA EL ARBOLITO TRES HERMANOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRITANGA EL ARBOLITO TRES HERMANOS, 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: 05 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P12000001643
Address: 2900 S. 12TH AVE #8, HIALEAH, FL, 33012
Mail Address: 2900 S. 12TH AVE #8, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JESUS FLORES BENJAMIN Director 2900 S. 12TH AVE #8, HIALEAH, FL, 33012
DE JESUS FLORES BENJAMIN President 2900 S. 12TH AVE #8, HIALEAH, FL, 33012
FLORES NELSON ALFONSO Director 2900 S. 12TH AVE #8, HIALEAH, FL, 33012
FLORES NELSON ALFONSO Vice President 2900 S. 12TH AVE #8, HIALEAH, FL, 33012
DE JESUS FLORES RICARDO Director 2900 S. 12TH AVE #8, HIALEAH, FL, 33012
DE JESUS FLORES RICARDO Secretary 2900 S. 12TH AVE #8, HIALEAH, FL, 33012
DE JESUS FLORES RICARDO Treasurer 2900 S. 12TH AVE #8, HIALEAH, FL, 33012
SOSA RAFAELA T Agent 10544 NW 26TH ST, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000385980 TERMINATED 1000000417978 MIAMI-DADE 2013-02-11 2033-02-13 $ 4,217.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Domestic Profit 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State