Search icon

FORTUNEGATE CORP. - Florida Company Profile

Company Details

Entity Name: FORTUNEGATE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTUNEGATE CORP. 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: 25 May 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000041219
FEI/EIN Number 650583777

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

Address: 9600 S.W. 8TH ST., SUITE 18, MIAMI, FL, 33174
Mail Address: 9600 S.W. 8TH ST., SUITE 18, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRABAL JOSE M President 6745 S.W. 4 ST., MIAMI, FL, 33144
MIRABAL JOSE M Director 6745 S.W. 4 ST., MIAMI, FL, 33144
MIRABAL JULIO Vice President 16034 S.W. 83 TERRACE, MIAMI, FL, 33193
MIRABAL JULIO Secretary 16034 S.W. 83 TERRACE, MIAMI, FL, 33193
MIRABAL JULIO Director 16034 S.W. 83 TERRACE, MIAMI, FL, 33193
HERNANDEZ JUAN C TAD 11261 N.W. 6 TERRACE, MIAMI, FL, 33172
MIRABAL JOSE M Agent 9600 S.W. 8TH ST., MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1995-08-10 - -

Documents

Name Date
ANNUAL REPORT 1997-05-16
REINSTATEMENT 1996-12-19
DOCUMENTS PRIOR TO 1997 1995-05-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State