Search icon

NORTH AMERICA FRAC SAND, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICA FRAC SAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICA FRAC SAND, 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: 26 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000058621
FEI/EIN Number 20-8926549

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

Address: 848 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 848 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300E73J6EYD12F861 P12000058621 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Hunt, Clifford J, Esq., 8200 Seminole Boulevard, Seminole, US-FL, US, 33772
Headquarters 8200 Seminole Boulevard, Seminole, US-FL, US, 33772

Registration details

Registration Date 2014-09-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-10-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P12000058621

Key Officers & Management

Name Role Address
Yglesias Franjose Director 848 BRICKELL AVE, Miami, FL, 33131
Yglesias Franjose Agent 848 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014588 VOYCARE ACTIVE 2020-01-31 2025-12-31 - 1274 CENTER COURT DR. SUITE 209, COVINA, CA, 91724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-23 848 BRICKELL AVE, PENTHOUSE 5, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-07-22 848 BRICKELL AVE, PENTHOUSE 5, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-22 848 BRICKELL AVE, PENTHOUSE 5, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-06-27 Yglesias, Franjose -
AMENDMENT AND NAME CHANGE 2021-02-05 NORTH AMERICA FRAC SAND, INC. -
NAME CHANGE AMENDMENT 2020-08-18 VOYCARE INC. -
AMENDMENT 2016-07-27 - -
NAME CHANGE AMENDMENT 2015-07-21 NORTH AMERICA FRAC SAND, INC. -
AMENDMENT 2014-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000825107 TERMINATED 1000000852430 COLUMBIA 2019-12-16 2039-12-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000413623 TERMINATED 1000000829887 COLUMBIA 2019-06-10 2039-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000137366 TERMINATED 1000000736773 COLUMBIA 2017-03-06 2037-03-10 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-23
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-06-27
ANNUAL REPORT 2021-03-15
Amendment and Name Change 2021-02-05
Name Change 2020-08-18
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State