Search icon

FRANSEMA INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: FRANSEMA INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANSEMA INTERNATIONAL 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: 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: 19 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000077797
FEI/EIN Number 42-1777299

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

Address: 425 NE 22 STREET, MIAMI, FL, 33137, US
Mail Address: 425 NE 22 STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLINA MAURICIO Director 425 NE 22 STREET, MIAMI, FL, 33129
CARDONA ARMANDO A President 425 NE 22 STREET, MIAMI, FL, 33137
COLINA MAURICIO Agent 425 NE 22 STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 425 NE 22 STREET, SUITE 3002, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2015-04-10 425 NE 22 STREET, SUITE 3002, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 425 NE 22 STREET, SUITE 3002, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2014-03-21 COLINA, MAURICIO -
AMENDMENT 2014-03-21 - -
AMENDMENT 2014-01-07 - -

Documents

Name Date
ANNUAL REPORT 2015-04-10
Off/Dir Resignation 2014-12-08
ANNUAL REPORT 2014-04-30
Amendment 2014-03-21
Amendment 2014-01-07
Domestic Profit 2013-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State