Search icon

FRAGA MENDOZA ENTERPRISES INC

Company Details

Entity Name: FRAGA MENDOZA ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: P13000023870
FEI/EIN Number 46-2323070
Address: 3319 nw 74th av, Miami, FL, 33122, US
Mail Address: 3319 nw 74th ave, miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELASQUEZ YURY E Agent 3319 nw 74th av, miami, FL, 33122

Vice President

Name Role Address
VELASQUEZ YURY E Vice President 3319 NW 74 AVENUE, MIAMI, FL, 33122

Director

Name Role Address
VELASQUEZ YURY E Director 3319 NW 74 AVENUE, MIAMI, FL, 33122
FRAGA BORIS Director 3319 NW 74 AVENUE, MIAMI, FL, 33122

President

Name Role Address
FRAGA BORIS President 3319 NW 74 AVENUE, MIAMI, FL, 33122

Secretary

Name Role Address
FRAGA BORIS Secretary 3319 NW 74 AVENUE, MIAMI, FL, 33122

Treasurer

Name Role Address
FRAGA BORIS Treasurer 3319 NW 74 AVENUE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050937 AMERICAN TRANSPORTATION AND LIMO SERVICE ACTIVE 2019-04-25 2029-12-31 No data 3319 NW 74TH AVE, MIAMI, FL, 33122
G13000027831 AMERICAN TRANSPORTATION EXPIRED 2013-03-20 2018-12-31 No data 257 MINOLA DR, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 3319 nw 74th av, miami, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 3319 nw 74th av, Miami, FL 33122 No data
CHANGE OF MAILING ADDRESS 2020-02-19 3319 nw 74th av, Miami, FL 33122 No data
REINSTATEMENT 2018-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-19 VELASQUEZ, YURY E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2016-09-27 No data No data
AMENDMENT 2014-09-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000678631 TERMINATED 1000000798427 DADE 2018-09-26 2028-10-03 $ 2,425.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000668657 TERMINATED 1000000798429 DADE 2018-09-24 2038-09-26 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-15
Amendment 2021-06-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-05
Amendment 2016-09-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State