Search icon

FRACA CORPORATION - Florida Company Profile

Company Details

Entity Name: FRACA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRACA CORPORATION 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: 07 Dec 2015 (9 years ago)
Document Number: P15000098174
FEI/EIN Number 38-3986449

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

Address: 4770 BISCAYNE BLVD., SUITE 600, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD., SUITE 600, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJO HOLDINGS LTD. Vice President 4770 BISCAYNE BLVD., MIAMI, FL, 33137
MAJO HOLDINGS LTD. Secretary 4770 BISCAYNE BLVD., MIAMI, FL, 33137
MAJO HOLDINGS LTD. Treasurer 4770 BISCAYNE BLVD., MIAMI, FL, 33137
MAJO HOLDINGS LTD. President 4770 BISCAYNE BLVD., MIAMI, FL, 33137
DISCHINO & SCHAMY, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4770 BISCAYNE BLVD., SUITE 600, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 4770 BISCAYNE BLVD., SUITE 600, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-07-12 4770 BISCAYNE BLVD., SUITE 600, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-04-13 DISCHINO & SCHAMY, PLLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
Reg. Agent Change 2021-07-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State