Search icon

FRAMA, INC. - Florida Company Profile

Company Details

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

FRAMA, 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: 11 Jan 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000003955
FEI/EIN Number 650646673

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

Address: 2020 PONCE DE LEON BLVD., SUITE 1007, CORAL GABLES, FL, 33134, US
Mail Address: 2020 PONCE DE LEON BLVD., SUITE 1007, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIN JOSE MARIA President 2333 BRICKELL AVE 110, MIAMI, FL, 33129
DAVIN JOSE MARIA Director 2333 BRICKELL AVE 110, MIAMI, FL, 33129
JOSE MARIA DAVIN A Agent 2655 LE JEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 2020 PONCE DE LEON BLVD., SUITE 1007, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-03-22 2020 PONCE DE LEON BLVD., SUITE 1007, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2010-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 2655 LE JEUNE ROAD, SUITE PH 2 B, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-03-23 JOSE MARIA, DAVIN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000362429 ACTIVE 1000000272225 BROWARD 2012-04-24 2032-05-02 $ 1,590.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000344880 ACTIVE 1000000267693 BROWARD 2012-04-18 2032-05-02 $ 1,191.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-22
REINSTATEMENT 2010-03-23
ANNUAL REPORT 2008-09-10
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-14
Off/Dir Resignation 2003-09-09
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State