Search icon

FFC IMPORTS CORP - Florida Company Profile

Company Details

Entity Name: FFC IMPORTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FFC IMPORTS 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: 26 Feb 2015 (10 years ago)
Document Number: P15000019004
FEI/EIN Number 47-3263952

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

Address: 5781 NW 112TH AVE, DORAL, FL, 33178, US
Mail Address: 5781 NW 112TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ND CONSULTING GROUP, LLC Agent -
CHACON CASTILLO FREDERIK C President 5781 NW 112TH AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097824 DRONES DOPE EXPIRED 2017-08-28 2022-12-31 - 5781 NW 112TH AVE, UNIT 107, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 10540 NW 26TH ST, SUITE G302, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2020-06-25 ND CONSULTING GROUP -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 5781 NW 112TH AVE, UNIT 107, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-28 5781 NW 112TH AVE, UNIT 107, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State