Search icon

FRUVEL CORPORATION - Florida Company Profile

Company Details

Entity Name: FRUVEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRUVEL CORPORATION 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: 15 Jun 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000054331
FEI/EIN Number 650961532

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

Address: 3900 NW 79TH. AVE, 537, MIAMI, FL, 33166
Mail Address: 3900 NW 79TH. AVE, 537, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES ARTURO F Vice President 3900 NW 79TH. AVE SUITE 537, MIAMI, FL, 33166
CORTES-MACIAS ARTURO President 3900 NW 79TH. AVE SUITE #537, MIAMI, FL, 33166
PRATTS GABRIEL Agent 2121 PONCE DE LEON BLVD, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-10-31 3900 NW 79TH. AVE, 537, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2005-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-31 3900 NW 79TH. AVE, 537, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2000-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-18 2121 PONCE DE LEON BLVD, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2000-05-18 PRATTS, GABRIEL -
AMENDMENT 1999-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900010615 LAPSED 06-11913-CA04 MIAMI-DADE COUNTY 2007-01-26 2012-08-24 $88856.22 NINO FRUIT COMPANY, S.A., C/O JACOBSON, SOBO & MOSELLE, POST OFFICE BOX 19359, PLANTATION, FL 33318

Documents

Name Date
REINSTATEMENT 2005-10-31
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-19
Amendment 2000-11-29
ANNUAL REPORT 2000-05-18
Amendment 1999-11-17
Domestic Profit 1999-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State