Search icon

FRESNO 705, INC. - Florida Company Profile

Company Details

Entity Name: FRESNO 705, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESNO 705, 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: 18 Dec 1996 (28 years ago)
Document Number: P96000101965
FEI/EIN Number 650729694

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

Mail Address: 1110 BRICKELL AVE, SUITE 402, MIAMI, FL, 33131, US
Address: 251 Crandon Blvd Apt 705, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINA Nancy Director 251 Crandon Blvd Apt 705, KEY BISCAYNE, FL, 33149
HAUPT VANESSA Director 251 CRANDON BLVD APT 705, KEY BISCAYNE, FL, 33149
Reina Nancy Agent 251 Crandon Blvd Apt 705, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 251 Crandon Blvd Apt 705, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Reina, Nancy -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 251 Crandon Blvd Apt 705, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2006-04-17 251 Crandon Blvd Apt 705, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State