Search icon

FREYTECH INC. - Florida Company Profile

Company Details

Entity Name: FREYTECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREYTECH 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: 20 Sep 1996 (28 years ago)
Document Number: P96000078651
FEI/EIN Number 650698534

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

Address: 1111 Brickell Ave., Miami, FL, 33131, US
Mail Address: 1775 Washington Ave., Miami, FL, 33139, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts David F President 1111 Brickell Ave., Miami, FL, 33131
ROBERTS DAVID F Agent 1775 Washington Ave., Miami, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 1111 Brickell Ave., Suite 1550, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-27 1111 Brickell Ave., Suite 1550, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1775 Washington Ave., Suite PH3, Miami, FL 33139 -

Court Cases

Title Case Number Docket Date Status
INGENIERIA Y EXPORTACION DE TECNOLOGIA S.L., etc., VS FREYTECH, INC., etc., 3D2016-0672 2016-03-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-34162

Parties

Name INGENIERIA Y EXPORTACION DE TECNOLOGIA S.L.,
Role Appellant
Status Active
Representations John Arrastia, Jr.
Name FREYTECH INC.
Role Appellee
Status Active
Representations GERARDO A. VAZQUEZ, STEVEN B. HERZBERG
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ the appeal on the basis of mootness
On Behalf Of FREYTECH, INC.
Docket Date 2016-11-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, December 13, 2016. The Court will consider the case without oral argument. WELLS, LAGOA and SALTER, JJ., concur.
Docket Date 2016-09-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of FREYTECH, INC.
Docket Date 2016-09-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of INGENIERIA Y EXPORTACION DE TECNOLOGIA S.L.,
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 9/19/16
Docket Date 2016-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INGENIERIA Y EXPORTACION DE TECNOLOGIA S.L.,
Docket Date 2016-08-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FREYTECH, INC.
Docket Date 2016-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FREYTECH, INC.
Docket Date 2016-08-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of INGENIERIA Y EXPORTACION DE TECNOLOGIA S.L.,
Docket Date 2016-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s notice of extension of time in lieu of a motion to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including August 15, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FREYTECH, INC.
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-90 days to 7/25/16
Docket Date 2016-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FREYTECH, INC.
Docket Date 2016-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FREYTECH, INC.
Docket Date 2016-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INGENIERIA Y EXPORTACION DE TECNOLOGIA S.L.,
Docket Date 2016-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 9, 2016.
Docket Date 2016-03-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of INGENIERIA Y EXPORTACION DE TECNOLOGIA S.L.,
Docket Date 2016-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INGENIERIA Y EXPORTACION DE TECNOLOGIA S.L.,
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD M6261310P0138 2010-05-19 2010-06-06 2010-06-06
Unique Award Key CONT_AWD_M6261310P0138_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title OIL/WATER SEPARATOR
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes 9130: LIQUID PROPELLANTS -PETROLEUM BASE

Recipient Details

Recipient FREYTECH INC
UEI CHWYHZYX5WR3
Legacy DUNS 019761837
Recipient Address 1775 WASHINGTON AVE PH 3, MIAMI BEACH, 331397547, UNITED STATES

Date of last update: 01 Mar 2025

Sources: Florida Department of State