Search icon

FERNEL, INC. - Florida Company Profile

Company Details

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

FERNEL, 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: 24 Feb 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K68201
FEI/EIN Number 650112074

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

Address: % FERNELY GARCIA, 3611 S.W. 108TH CT., MIAMI, FL, 33165-3521
Mail Address: % FERNELY GARCIA, 3611 S.W. 108TH CT., MIAMI, FL, 33165-3521
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA, NELSON Secretary 2501 S.W. 118TH CT., MIAMI, FL
GARCIA, NELSON Treasurer 2501 S.W. 118TH CT., MIAMI, FL
GARCIA, NELSON Director 2501 S.W. 118TH CT., MIAMI, FL
GARCIA, FERNELY President 3611 S.W. 108TH CT., MIAMI, FL
GARCIA, FERNELY Director 3611 S.W. 108TH CT., MIAMI, FL
GARCIA, MIRIAM Vice President 3611 S.W. 108TH CT., MIAMI, FL
GARCIA, MIRIAM Director 3611 S.W. 108TH CT., MIAMI, FL
GARCIA, ANEYDA Vice President 2501 S.W. 118TH CT., MIAMI, FL
GARCIA, ANEYDA Secretary 2501 S.W. 118TH CT., MIAMI, FL
GARCIA, ANEYDA Treasurer 2501 S.W. 118TH CT., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State