Entity Name: | FORTUNY & PARTNERS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORTUNY & PARTNERS 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 Jul 2015 (10 years ago) |
Date of dissolution: | 02 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Aug 2019 (6 years ago) |
Document Number: | P15000065078 |
FEI/EIN Number |
47-4703406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7131 SW 142 Place, Miami, FL, 33183, US |
Mail Address: | PO BOX 941054, MIAMI, FL, 33194, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTUNY ANDRES | President | PO BOX 941054, MIAMI, FL, 33194 |
MEDEROS ZANDRA | Vice President | PO BOX 941054, MIAMI, FL, 33194 |
MEDEROS ZANDRA | Agent | 7131 SW 142 Place, Miami, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000092804 | BARREL & FLASK LIQUORS | EXPIRED | 2015-09-09 | 2020-12-31 | - | PO BOX 941054, MIAMI, FL, 33194 |
G15000081638 | HEMINGWAY LIQOUR STORE I | EXPIRED | 2015-08-06 | 2020-12-31 | - | PO BOX 941054, MIAMI, FL, 33194 |
G15000081748 | HEMINGWAY LIQUORS | EXPIRED | 2015-08-06 | 2020-12-31 | - | PO BOX 941054, MIAMI, FL, 33194 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 7131 SW 142 Place, Miami, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 7131 SW 142 Place, Miami, FL 33183 | - |
NAME CHANGE AMENDMENT | 2015-09-03 | FORTUNY & PARTNERS CORP | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000263093 | TERMINATED | 1000000821854 | DADE | 2019-04-08 | 2039-04-10 | $ 4,223.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000442699 | TERMINATED | 1000000785548 | DADE | 2018-06-12 | 2038-06-27 | $ 2,932.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000148916 | TERMINATED | 1000000778577 | DADE | 2018-04-05 | 2038-04-11 | $ 4,162.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000063859 | TERMINATED | 1000000771928 | DADE | 2018-02-07 | 2038-02-14 | $ 5,487.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000622946 | TERMINATED | 1000000761795 | DADE | 2017-11-02 | 2037-11-07 | $ 9,387.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-19 |
Name Change | 2015-09-03 |
Domestic Profit | 2015-07-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State