Entity Name: | LOS FONOMEMECOS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOS FONOMEMECOS 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: |
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: | 28 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 2020 (5 years ago) |
Document Number: | V39424 |
FEI/EIN Number |
650338008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14821 SW 150 ave, Miami, FL, 33196, US |
Mail Address: | 14821 SW 150 ave, Miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Jorge M | President | 14821 SW 150 ave, Miami, FL, 33196 |
Gonzalez Jorge M | Vice President | 14821 SW 150 ave, Miami, FL, 33196 |
Gonzalez Jorge M | Agent | 14821 SW 150 ave, Miami, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-19 | 14821 SW 150 ave, Miami, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2022-03-19 | 14821 SW 150 ave, Miami, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-19 | 14821 SW 150 ave, Miami, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-30 | Gonzalez, Jorge M | - |
REINSTATEMENT | 2020-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2003-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-30 |
REINSTATEMENT | 2020-08-10 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State