Search icon

FONTANAL USA INC - Florida Company Profile

Company Details

Entity Name: FONTANAL USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FONTANAL USA 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: 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: 15 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: P13000033580
FEI/EIN Number 46-2534999

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

Address: 818 NW 134th AVE, MIAMI, FL, 33182, US
Mail Address: 818 NW 134th AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RODRIGUEZ ALAIN President 818 NW 134th AVE, MIAMI, FL, 33182
PERUYERA MARLIEN G Vice President 818 NW 134th AVE, MIAMI, FL, 33182
RODRIGUEZ ROMARY Agent 11180 W Flagler Street, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 818 NW 134th AVE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2022-03-23 818 NW 134th AVE, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 11180 W Flagler Street, SUITE 16, MIAMI, FL 33174 -
AMENDMENT 2019-02-19 - -
REGISTERED AGENT NAME CHANGED 2019-02-19 RODRIGUEZ, ROMARY -
AMENDMENT 2013-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-25
Amendment 2019-02-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State