Search icon

MILTON M. FERRELL, JR., P.A. - Florida Company Profile

Company Details

Entity Name: MILTON M. FERRELL, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILTON M. FERRELL, JR., P.A. 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: 23 Apr 1987 (38 years ago)
Date of dissolution: 31 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 31 Dec 2009 (15 years ago)
Document Number: J69030
FEI/EIN Number 592799484

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

Address: 4511 LAKE ROAD, MIAMI, FL, 33137
Mail Address: 4511 LAKE ROAD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA CASTIGLIONE MAYRA Secretary 201 SOUTH BISCAYNE BLVD STE 3400, MIAMI, FL, 33131
DACASTIGLIONE MAYRA C Agent 201 S BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-12-31 - -
AMENDMENT 2008-09-19 - -
REGISTERED AGENT NAME CHANGED 2006-05-02 DACASTIGLIONE, MAYRA C -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 201 S BISCAYNE BLVD, STE 3400 MIAMI CTR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-13 4511 LAKE ROAD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 1990-03-13 4511 LAKE ROAD, MIAMI, FL 33137 -

Documents

Name Date
CORAPVDWN 2009-12-31
ANNUAL REPORT 2009-06-29
Amendment 2008-09-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State