Entity Name: | FRAVAMI CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jan 2017 (8 years ago) |
Document Number: | P17000003726 |
FEI/EIN Number | 83-1691153 |
Address: | 950 Brickell Bay Dr, MIAMI, FL, 33131, US |
Mail Address: | 950 Brickell Bay Dr, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ MACIAS FRANCISCO J | Agent | 950 Brickell Bay Dr, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
RUIZ MACIAS FRANCISCO J | President | 950 Brickell Bay Dr, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
DURAN RAMOS LINA M | Vice President | 950 Brickell Bay Dr, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
RUIZ DURAN FRANCISCO A | Director | 950 Brickell Bay Dr, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 950 Brickell Bay Dr, Apt. 2601, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 950 Brickell Bay Dr, Apt. 2601, MIAMI, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 950 Brickell Bay Dr, Apt. 2601, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-09 |
Domestic Profit | 2017-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State