Search icon

FERMAR DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: FERMAR DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERMAR DISTRIBUTORS 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: 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: 27 Jul 1988 (37 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: K29585
FEI/EIN Number 650063979

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

Address: 2235 SW 67 AVE, MIAMI, FL, 33155
Mail Address: 2235 SW 67 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ NORMA P Vice President 5827 SW 33RD ST., MIAMI, FL
MARTINEZ NORMA P Director 5827 SW 33RD ST., MIAMI, FL
MARTINEZ, LUIS A. JR President 343 GULF STREAM RD, DANIA, FL
MARTINEZ, LUIS A. JR Director 343 GULF STREAM RD, DANIA, FL
MARTINEZ, LUIS A. SR Secretary 5827 SW 33 ST, MIAMI, FL
MARTINEZ, LUIS A. SR Director 5827 SW 33 ST, MIAMI, FL
FERRER, EMILIO Vice President SAN TOMAS D 13, RIO PIEDRAS, PR
MARTINEZ, RHONDA RHEA Treasurer 343 GULF STREAM RD, DANIA, FL
MARTINEZ, RHONDA RHEA Director 343 GULF STREAM RD, DANIA, FL
MARTINEZ, LUIS A. JR Agent 2235 SW 67 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 May 2025

Sources: Florida Department of State