Search icon

FRAMES EXPRESS, INC. - Florida Company Profile

Company Details

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

FRAMES EXPRESS, 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: 24 Jan 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000007463
FEI/EIN Number 650639119

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

Address: 7329 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014, US
Mail Address: 7329 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ JUILO G President 19260 SW 2ND STREET, PEMBROKE PINES, FL, 33029
MORALES GABRIEL G Vice President 7150 LAUREL LN, MIAMI LAKES, FL, 33014
MENENDEZ JULIO G Agent 19260 SW 2 STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 7329 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2008-03-31 7329 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 1999-11-08 19260 SW 2 STREET, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 1999-11-08 MENENDEZ, JULIO G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1989-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000016250 LAPSED 09-13796 SP 05 (04) COUNTY, MIAMI-DADE COUNTY, FL 2010-01-06 2015-01-20 $5,582.04 LARSON-JUHL INC., 3900 STEVE REYNOLDS BOULEVARD, NORCROSS, GA 30093

Documents

Name Date
Off/Dir Resignation 2009-09-04
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State