Search icon

FRITANGA MONTELIMAR, INC. - Florida Company Profile

Company Details

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

FRITANGA MONTELIMAR, 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: 29 Sep 1997 (27 years ago)
Date of dissolution: 20 Nov 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2003 (21 years ago)
Document Number: P97000084129
FEI/EIN Number 650784430

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

Address: 15722 SW 72 ST, MIAMI, FL, 33193
Mail Address: 8011 SW 157TH PLACE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA NINOSKA N President 10826 SW 88 STREET #T6, MIAMI, FL, 33176
MOLINA NINOSKA N Director 10826 SW 88 STREET #T6, MIAMI, FL, 33176
SEQUEIRA NIATIESKA Secretary 8011 SW 157 PLACE, MIAMI, FL, 33193
SEQUEIRA NIATIESKA Director 8011 SW 157 PLACE, MIAMI, FL, 33193
SEQUEIRA NIATIESKA M Agent 8011 SW 157TH PLACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-11-20 - -
AMENDMENT 1999-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 15722 SW 72 ST, MIAMI, FL 33193 -
NAME CHANGE AMENDMENT 1997-10-27 FRITANGA MONTELIMAR, INC. -

Documents

Name Date
Voluntary Dissolution 2003-11-20
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-17
Amendment 1999-07-19
ANNUAL REPORT 1999-04-29
Off/Dir Resignation 1999-04-12
ANNUAL REPORT 1998-04-10
Name Change 1997-10-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State