Search icon

FRONTERA PC, CORP. - Florida Company Profile

Company Details

Entity Name: FRONTERA PC, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRONTERA PC, 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: 20 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000007303
FEI/EIN Number 45-4344406

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

Address: 3850 NW 114 AV, Doral, FL, 33178, US
Mail Address: 3850 NW 114 AV, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DAVID Agent 3850 NW 114 AVE., DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018252 MIAMICOLDS EXPIRED 2016-02-19 2021-12-31 - 3850 NW 114 AV, DORAL, FL, 33178
G15000119128 MIAMISUPPS EXPIRED 2015-11-24 2020-12-31 - 3850 NW 114 AV, DORAL, FL, 33178
G15000108931 CHAPINCITO EXPIRED 2015-10-26 2020-12-31 - 11332 SW 239TH ST, HOMESTEAD, FL, 33032
G14000015428 XOY EXPRESS EXPIRED 2014-02-13 2019-12-31 - 10012 NW 7TH ST UNIT 209, MIAMI, FL, 33172
G14000004863 XOY EXPRESS EXPIRED 2014-01-14 2019-12-31 - 10012 NW 7ST UNIT 209, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 3850 NW 114 AV, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-03-23 3850 NW 114 AV, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-22 3850 NW 114 AVE., DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000755033 TERMINATED 1000000803440 DADE 2018-11-09 2028-11-14 $ 1,074.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2017-01-18
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-23
Reg. Agent Change 2014-08-22
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-17
Domestic Profit 2012-01-20
Off/Dir Resignation 2012-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State