Entity Name: | FRANZOLO OF MIAMI INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANZOLO OF MIAMI 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: |
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 Aug 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | P20000065627 |
FEI/EIN Number |
85-2994786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 929 Collins Ave Ste 10, MIAMI BEACH, FL, 33139, US |
Mail Address: | 929 Collins Ave Ste 10, MIAMIBEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ EMMANUEL A | President | 321 NW 148th Streer, MIIAMI, FL, 33168 |
LEDESMA MICAELA | Vice President | 321 NW 148th Street, MIAMI, FL, 33168 |
Lopez Emmanuel A | Agent | 929 Collins Ave Ste 10, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-30 | 929 Collins Ave Ste 10, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-05-30 | 929 Collins Ave Ste 10, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-30 | Lopez, Emmanuel A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-30 | 929 Collins Ave Ste 10, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000208437 | ACTIVE | 1000000987466 | DADE | 2024-04-03 | 2044-04-10 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000208445 | ACTIVE | 1000000987467 | DADE | 2024-04-03 | 2034-04-10 | $ 777.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-30 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-24 |
Domestic Profit | 2020-08-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State