Entity Name: | FRECCIA ROSSA MARKET CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRECCIA ROSSA MARKET 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: |
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: | 31 Oct 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P14000089410 |
FEI/EIN Number |
47-2228051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8608 NW 66th Street, MIAMI, FL, 33166, US |
Mail Address: | 6 Shoshanna Dr, Lakewood, NJ, 08701-3587, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hirth Yechiel | President | 6 Shoshana Drive, Lakewood, NJ, 08701 |
SMALL BIZ PROS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 8608 NW 66th Street, Suite B, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-04 | 299 Alhambra Circle, STE 307, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-23 | 8608 NW 66th Street, Suite B, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-12-04 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-23 |
AMENDED ANNUAL REPORT | 2015-11-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State