Entity Name: | FERSOM C.A., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FERSOM C.A., L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 10 Jan 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000001038 |
FEI/EIN Number |
550813687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 439 Still Forest Ter, Sanford, FL, 32771, US |
Address: | 7884 NW 55th Street, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ORLANDO A | Managing Member | 439 STILL FOREST TER, SANFORD, FL, 32771 |
Fernandez Christina I | Auth | 7884 NW 55th Street, MIAMI, FL, 33166 |
FERNANDEZ ORLANDO A | Agent | 439 Still Forest ter, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-15 | 439 Still Forest ter, Sanford, FL 32771 | - |
REINSTATEMENT | 2021-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-15 | 7884 NW 55th Street, MIAMI, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 7884 NW 55th Street, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-21 | FERNANDEZ, ORLANDO A | - |
REINSTATEMENT | 2011-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
REINSTATEMENT | 2021-10-15 |
ANNUAL REPORT | 2020-07-23 |
REINSTATEMENT | 2019-09-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State