Search icon

GRECO FRATELLI, INC. - Florida Company Profile

Company Details

Entity Name: GRECO FRATELLI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRECO FRATELLI, 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: 27 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000037823
FEI/EIN Number 650915819

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

Address: 8614 NW 70 STREET, MIAMI, FL, 33166, US
Mail Address: 8614 NW 70th STREET, miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARATRONIC CA SH CALLE 78 # 8A-18, MARACAIBO VENEZUELA, VZ, 4001
GRECO MIGUEL Secretary 7101 NW 114 COURT, DORAL, FL, 33178
GRECO MIGUEL Agent 7101 NW 114 COURT, DORAL, FL, 33178
GRECO MIGUEL President 7101 NW 114 COURT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002289 MARATRONIC EXPIRED 2012-01-06 2017-12-31 - 7042 NW 114 CT DORAL FLORIDA 33178, MIAMI, FL, 33178
G10000015576 MIAMITOGO EXPIRED 2010-02-17 2015-12-31 - 5173 NW 115 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-29 8614 NW 70 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 7101 NW 114 COURT, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 8614 NW 70 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2012-04-20 GRECO, MIGUEL -
AMENDMENT 2011-08-05 - -
AMENDMENT 2010-04-21 - -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-20
Amendment 2011-08-05
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2011-03-02
Amendment 2010-04-21
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State