Search icon

BLANCO FIORETTI GROUP INC - Florida Company Profile

Company Details

Entity Name: BLANCO FIORETTI GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLANCO FIORETTI GROUP INC 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: 01 Mar 2017 (8 years ago)
Date of dissolution: 12 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: P17000019963
FEI/EIN Number 82-0745356

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

Address: 11180 W FLAGLER ST., MIAMI, FL, 33174, US
Mail Address: 11180 W FLAGLER ST., MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORETTI FRANCESCO F President 11180 W FLAGLER ST., MIAMI, FL, 33174
ESTRADA GREGORIS Agent 11180 W FLAGLER ST., MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 11180 W FLAGLER ST., SUITE 16, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 11180 W FLAGLER ST., SUITE 16, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2020-06-30 11180 W FLAGLER ST., SUITE 16, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2020-06-30 ESTRADA, GREGORIS -
AMENDMENT 2018-06-15 - -
AMENDMENT 2018-05-29 - -
AMENDMENT 2017-07-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
Amendment 2018-06-15
Amendment 2018-05-29
ANNUAL REPORT 2018-05-01
Amendment 2017-07-19
Domestic Profit 2017-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State