Search icon

FRAME PLACE, INC. - Florida Company Profile

Company Details

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

FRAME PLACE, 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: 08 Feb 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 2003 (22 years ago)
Document Number: P96000013221
FEI/EIN Number 650689744

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

Address: 903 SW 87 AVE., MIAMI, FL, 33174, US
Mail Address: 903 SW 87 AVE., MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMOS FABIO Director 903 sw 87 Ave, MIAMI, FL, 33174
LEMOS FABIO President 903 sw 87 Ave, MIAMI, FL, 33174
LEMOS FABIO Agent 903 SW 87 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 903 SW 87 AVE, MIAMI, FL 33174 -
NAME CHANGE AMENDMENT 2003-01-29 FRAME PLACE, INC. -
REGISTERED AGENT NAME CHANGED 2003-01-29 LEMOS, FABIO -
CHANGE OF PRINCIPAL ADDRESS 1999-03-17 903 SW 87 AVE., MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 1999-03-17 903 SW 87 AVE., MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State