Search icon

FRANK'S PRODUCE GROUP CORP. - Florida Company Profile

Company Details

Entity Name: FRANK'S PRODUCE GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK'S PRODUCE 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: 09 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2013 (11 years ago)
Document Number: P13000057950
FEI/EIN Number 46-3133592

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

Address: 1496 NW 23 ST, MIAMI, FL, 33142
Mail Address: 1496 NW 23 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA MARTINEZ FRANK M President 3111 NW 2 ST, MIAMI, FL, 33125
SILVA MARTINEZ FRANK M Director 3111 NW 2 ST, MIAMI, FL, 33125
CRUZ MAYRA Secretary 3111 NW 2 ST, MIAMI, FL, 33125
CRUZ MAYRA Director 3111 NW 2 ST, MIAMI, FL, 33125
SILVA FRANK M Vice President 131 NW 30 AVE, MIAMI, FL, 33125
SILVA MARTINEZ FRANK M Agent 3111 NW 2 ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-26 SILVA MARTINEZ, FRANK M -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 3111 NW 2 ST, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2014-04-18 1496 NW 23 ST, MIAMI, FL 33142 -
AMENDMENT 2013-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State