Search icon

FERROMONTE, INC. - Florida Company Profile

Company Details

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

FERROMONTE, 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: 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: 26 Sep 1975 (49 years ago)
Document Number: 486114
FEI/EIN Number 591622580

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

Address: 192 E. 4TH AVE., HIALEAH, FL, 33010, US
Mail Address: 192 E. 4TH AVE., HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monterroso Francisco E President 3151 SW 85 Ave, Miami, FL, 33155
MONTERROSO, FRANCISCO Agent 3151 S.W. 85TH AVE., MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000161854 FRANK'S TAILOR SHOP ACTIVE 2021-12-06 2026-12-31 - 192 E. 4TH AVE., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-28 MONTERROSO, FRANCISCO -
REGISTERED AGENT ADDRESS CHANGED 1998-04-01 3151 S.W. 85TH AVE., MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-15 192 E. 4TH AVE., HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1997-01-15 192 E. 4TH AVE., HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State