Search icon

FELINO Y FRANK CORP. - Florida Company Profile

Company Details

Entity Name: FELINO Y FRANK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FELINO Y FRANK 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: 18 Aug 2016 (9 years ago)
Date of dissolution: 11 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2019 (6 years ago)
Document Number: P16000068900
FEI/EIN Number 81-3648037

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

Address: 1325 SW 70TH AVE, MIAMI, FL, 33144, US
Mail Address: 400 NW 128 AVE, MIAMI, FL, 33182, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS FELINO Secretary 400 NW 128 AVE, MIAMI, FL, 33182
MACIAS FELINO Vice President 400 NW 128 AVE, MIAMI, FL, 33182
RIGUEREDO FRANCISCO F President 1325 SW 70TH AVE, MIAMI, FL, 33144
RIGUEREDO FRANCISCO F Treasurer 1325 SW 70TH AVE, MIAMI, FL, 33144
MACIAS FELINO Agent 400 NW 128 AVE, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064034 DIMAR EL TACO BAR EXPIRED 2018-05-31 2023-12-31 - 1325 SW 70TH AVE, MIAMI, FL, 33144
G16000092316 TERRAZA EL DIMAR EXPIRED 2016-08-25 2021-12-31 - 400 NW 128 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-11 - -
AMENDMENT 2016-09-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Amendment 2016-09-07
Domestic Profit 2016-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State