Search icon

FULDER GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: FULDER GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULDER GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (6 months ago)
Document Number: P12000066204
FEI/EIN Number 46-0681532

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

Address: 1940 NW 93 AVE, DORAL, FL, 33172, US
Mail Address: 1940 NW 93 AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ ARIEL A President 6535 MEANDERING WAY, LAKEWOOD RANCH, FL, 34202
MUNOZ ARIEL A Director 6535 MEANDERING WAY, LAKEWOOD RANCH, FL, 34202
CAVALLINI LUIS A Vice President 1940 NW 93 AVE, DORAL, FL, 33172
CAVALLINI LUIS A Agent 10006 NW 51st TERR, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1940 NW 93 AVE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 10006 NW 51st TERR, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-10 1940 NW 93 AVE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2022-03-10 CAVALLINI, LUIS A -
AMENDMENT 2020-05-08 - -

Documents

Name Date
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
Amendment 2020-05-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State