Search icon

FUEGO FINO, INC. - Florida Company Profile

Company Details

Entity Name: FUEGO FINO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUEGO FINO, 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: 10 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000042616
FEI/EIN Number APPLIED FOR

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

Address: 221 W Hallandale Beach Blvd., Hallandale Beach, FL, 33009, US
Mail Address: 236 S. Scott Ave, Tucson, AZ, 85701, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001530196 221 W HALLANDALE BEACH BLVD.,, #336, HALLANDALE BEACH, FL, 33009 401 RYLAND STREET, STE 200A, RENO, NV, 89502 7755251543

Filings since 2021-04-29

Form type C-AR
File number 020-26383
Filing date 2021-04-29
Reporting date 2020-12-31
File View File

Filings since 2021-04-23

Form type C
File number 020-27983
Filing date 2021-04-23
File View File

Filings since 2021-04-23

Form type C-U
File number 020-26383
Filing date 2021-04-23
File View File

Filings since 2020-05-08

Form type C
File number 020-26383
Filing date 2020-05-08
File View File

Filings since 2015-12-01

Form type 1-A-W/A
File number 024-10305
Filing date 2015-12-01
File View File

Filings since 2015-10-30

Form type 1-A-W
File number 024-10305
Filing date 2015-10-30
File View File

Filings since 2013-04-02

Form type 1-A/A
File number 024-10305
Filing date 2013-04-02
File View File

Filings since 2012-10-16

Form type 1-A/A
File number 024-10305
Filing date 2012-10-16
File View File

Filings since 2012-08-24

Form type 1-A/A
File number 024-10305
Filing date 2012-08-24
File View File

Filings since 2012-06-18

Form type 1-A/A
File number 024-10305
Filing date 2012-06-18
File View File

Filings since 2012-04-12

Form type 1-A/A
File number 024-10305
Filing date 2012-04-12
File View File

Filings since 2012-02-23

Form type 1-A/A
File number 024-10305
Filing date 2012-02-23
File View File

Filings since 2012-02-21

Form type 1-A/A
File number 024-10305
Filing date 2012-02-21
File View File

Filings since 2011-09-29

Form type 1-A/A
File number 024-10305
Filing date 2011-09-29
File View File

Filings since 2011-09-15

Form type 1-A
File number 024-10305
Filing date 2011-09-15
File View File

Key Officers & Management

Name Role Address
Contreras Jessica Chief Executive Officer 5215 N. Sabino Canyon Rd, Tucson, AZ, 85750
DENNIS KANISHA Chief Marketing Officer 221 W Hallandale Beach Blvd., Hallandale Beach, FL, 33009
GUTIERREZ ALEJANDRA Treasurer 221 W Hallandale Beach Blvd., Hallandale Beach, FL, 33009
GUTIERREZ ALEJANDRA Secretary 221 W Hallandale Beach Blvd., Hallandale Beach, FL, 33009
HOWES JOHN R Agent 633 S. ANDREWS AVE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 221 W Hallandale Beach Blvd., #336, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-03-09 221 W Hallandale Beach Blvd., #336, Hallandale Beach, FL 33009 -
AMENDMENT 2017-08-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
Amendment 2017-08-28
Domestic Profit 2017-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State