Search icon

FRITANGA NICA EL CASTILLO INC - Florida Company Profile

Company Details

Entity Name: FRITANGA NICA EL CASTILLO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRITANGA NICA EL CASTILLO 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: 28 May 2014 (11 years ago)
Date of dissolution: 19 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2018 (7 years ago)
Document Number: P14000047079
FEI/EIN Number 47-0992759

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

Address: 18710 SW 107 AVE, SUITE 33, CUTLER BAY, FL, 33157
Mail Address: 18710 SW 107 AVE, SUITE 33, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTAMIRANO JUAN A President 18710 SW 107 AVE, CUTLER BAY, FL, 33157
RUIZ ANGELICA M Vice President 18710 SW 107 AVE, CUTLER BAY, FL, 33157
MIAMI TAX & ACCOUNTING MANAGEMENT SERVICES Agent 18901 SW 106 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-19 - -
REGISTERED AGENT NAME CHANGED 2017-08-10 MIAMI TAX & ACCOUNTING MANAGEMENT SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2017-08-10 18901 SW 106 AVE, STE A 103, MIAMI, FL 33157 -
AMENDMENT 2014-07-14 - -
AMENDMENT 2014-06-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-22
Amendment 2014-07-14
Amendment 2014-06-13
Domestic Profit 2014-05-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State