Search icon

MIDFRANCOS CORP

Company Details

Entity Name: MIDFRANCOS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2015 (10 years ago)
Document Number: P15000032050
FEI/EIN Number 61-1759263
Mail Address: 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
Address: 1180 N. Federal Hwy, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CONTADOR RA LLC Agent

President

Name Role Address
FRANCO SANDOVAL NUNES President 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Director

Name Role Address
FRANCO SANDOVAL NUNES Director 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
FRANCO GIOVANA VICENT Director 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
GOMIDES ERICA VICENTIN Director 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
FRANCO GIOVANA VICENT Secretary 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
GOMIDES ERICA VICENTIN Secretary 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
FRANCO GOMIDES VICTOR Secretary 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-26 1180 N. Federal Hwy, Unit 906, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2024-01-26 CONTADOR RA LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1180 N. Federal Hwy, Unit 906, Fort Lauderdale, FL 33304 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-25
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State