Search icon

FERNY-IMEX CORP.

Company Details

Entity Name: FERNY-IMEX CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: K12803
FEI/EIN Number 65-0042594
Address: 3260 WEST 13 AVE., HIALEAH, FL 33012
Mail Address: 3260 WEST 13 AVE., HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, ROBERTO Agent 1298 W 82ND ST, HIALEAH, FL 33014

Vice President

Name Role Address
GARCIA, ROBERTO Vice President 1298 W 82ND ST, HIALEAH, FL 33014

President

Name Role Address
SASTRE, FERNANDO President 3260 WEST 13 AVE., HIALEAH, FL 33012

Director

Name Role Address
SASTRE, FERNANDO Director 3260 WEST 13 AVE., HIALEAH, FL 33012

Secretary

Name Role Address
SASTRE, FERNANDO Secretary 3260 WEST 13 AVE., HIALEAH, FL 33012

Treasurer

Name Role Address
SASTRE, FERNANDO Treasurer 3260 WEST 13 AVE., HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-14 3260 WEST 13 AVE., HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2003-02-14 3260 WEST 13 AVE., HIALEAH, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2002-03-12 GARCIA, ROBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-12 1298 W 82ND ST, HIALEAH, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2003-02-14
Off/Dir Resignation 2002-12-12
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-01-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State