Search icon

LA GOTA FRIA, INC. - Florida Company Profile

Company Details

Entity Name: LA GOTA FRIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA GOTA FRIA, 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: 16 Nov 1994 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000083657
FEI/EIN Number 650532797

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

Address: 14615 NE 3 CT, NORTH MIAMI BEACH, FL, 33161
Mail Address: 14615 NE 3 CT, NORTH MIAMI BEACH, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO JOSE G President 14615 NE 3 CT, NORTH MIAMI BEACH, FL, 33161
NARANJO JOSE G Secretary 14615 NE 3 CT, NORTH MIAMI BEACH, FL, 33161
NARANJO JOSE G Treasurer 14615 NE 3 CT, NORTH MIAMI BEACH, FL, 33161
NARANJO JOSE G Director 14615 NE 3 CT, NORTH MIAMI BEACH, FL, 33161
NARANJO JOSE G Agent 14615 NE 3 CT, NORTH MIAMI BEACH, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 14615 NE 3 CT, NORTH MIAMI BEACH, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 14615 NE 3 CT, NORTH MIAMI BEACH, FL 33161 -
CHANGE OF MAILING ADDRESS 2010-04-23 14615 NE 3 CT, NORTH MIAMI BEACH, FL 33161 -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-07-14 - -
AMENDMENT 1996-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000269441 ACTIVE 1000000742504 DADE 2017-05-04 2037-05-11 $ 1,206.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001046235 ACTIVE 1000000367724 MIAMI-DADE 2013-05-28 2033-06-07 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001046243 ACTIVE 1000000367725 MIAMI-DADE 2013-05-28 2033-06-07 $ 18,908.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000764695 LAPSED 08-20967 CA24 MIAMI-DADE COUNTY 2009-01-21 2014-02-27 $15,742.72 LA VILLARENA MEAT & PORK, INC., C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL , 33134
J10000786258 LAPSED 05-269-D5 LEON 2007-09-01 2015-07-22 $703.90 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J05900013064 LAPSED 05-CC-105-73 ORANGE CTY CRT CIV DIV 2005-07-11 2010-07-29 $4011.00 INFINITE ENTERGY, INC., 7001 SOUTHWEST 224TH AVENUE, GAINESVILLE, FL 32607

Documents

Name Date
REINSTATEMENT 2010-04-23
REINSTATEMENT 2008-11-05
Amendment 2008-07-14
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-08-01
ANNUAL REPORT 2004-08-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-16

Date of last update: 02 May 2025

Sources: Florida Department of State