Search icon

FRUTICOL ENTERPRISES, CORP - Florida Company Profile

Company Details

Entity Name: FRUTICOL ENTERPRISES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRUTICOL ENTERPRISES, CORP 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 Nov 1999 (25 years ago)
Date of dissolution: 28 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: P99000100587
FEI/EIN Number 650960595

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

Address: 1001 91 STREET, STE 705, MIAMI Beach, FL, 33154, US
Mail Address: 1001 91 STREET, STE 705, MIAMI Beach, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saenz Alfonso President 1001 91 STREET, MIAMI Beach, FL, 33154
SAENZ JAVIER Vice President 1001 91 STREET, MIAMI Beach, FL, 33154
SAENZ ALFONSO Agent 1001 91 STREET, MIAMI, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 1001 91 STREET, STE 705, MIAMI Beach, FL 33154 -
CHANGE OF MAILING ADDRESS 2013-03-06 1001 91 STREET, STE 705, MIAMI Beach, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 1001 91 STREET, STE 705, MIAMI, FL 33154 -
REGISTERED AGENT NAME CHANGED 2009-02-12 SAENZ, ALFONSO -
AMENDMENT 2007-12-24 - -
REINSTATEMENT 2006-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-05-09
Reg. Agent Change 2007-12-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State