Search icon

FRAFEGIU CORP - Florida Company Profile

Company Details

Entity Name: FRAFEGIU CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRAFEGIU 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 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000065458
FEI/EIN Number 90-0903119

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

Address: 777 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARENGO ANDRES A Director 777 BRICKELL AVENUE, MIAMI, FL, 33131
MB7 CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 777 BRICKELL AVENUE, 1210, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-28 777 BRICKELL AVENUE, 1210, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 777 BRICKELL AVENUE, 1210, MIAMI, FL 33131 -
AMENDMENT 2014-07-15 - -
REGISTERED AGENT NAME CHANGED 2014-04-24 MB7 CORPORATE SERVICES LLC -
AMENDMENT 2012-11-02 - -

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-27
Amendment 2014-07-15
DEBIT MEMO #09062-B 2014-05-02
ANNUAL REPORT 2014-04-24
Amendment 2014-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State