Search icon

FERUSA CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: FERUSA CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERUSA CONSTRUCTION, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 Dec 2003 (21 years ago)
Date of dissolution: 27 Feb 2019 (6 years ago)
Last Event: VOLUNTRY DISSOLUTION
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: L03000055615
FEI/EIN Number 200523022

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

Address: 1556 SE CROWBERRY DR, PORT ST. LUCIE, FL, 34983, US
Mail Address: 1557 SE Crowberry Dr, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVADENEIRA FERNANDO Managing Member 1557 SE CROWBERRY DR, PORT ST. LUCIE, FL, 34983
RIVADENEIRA FERNANDO Agent 1557 SE Crowberry Dr., PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1557 SE Crowberry Dr., PORT ST. LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 1556 SE CROWBERRY DR, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2014-01-09 1556 SE CROWBERRY DR, PORT ST. LUCIE, FL 34983 -
LC AMENDMENT AND NAME CHANGE 2009-10-19 FERUSA CONSTRUCTION, LLC -
REGISTERED AGENT NAME CHANGED 2009-05-08 RIVADENEIRA, FERNANDO -
LC AMENDMENT 2007-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000731216 LAPSED 502012CA22042XXXXMB PALM BEACH CO 2018-10-09 2023-11-05 $366,675.70 BAZGHA MAJID, 9105 RANCH ROAD, PARKLAND, FLORIDA 33067
J18000641522 LAPSED 502012CA022042XXXXMB PALM BEACH CO 2018-09-10 2023-09-17 $392,532.00 BAZGHA MAJID, 9105 RANCH ROAD, PARKLAND, FLORIDA 33067
J15000698684 LAPSED 13-335-D2 LEON 2015-04-08 2020-06-23 $11,764.39 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
CORLCVLDSI 2019-02-27
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05
LC Amendment and Name Change 2009-10-19
ANNUAL REPORT 2009-05-08
CORLCMMRES 2008-02-28
ANNUAL REPORT 2008-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State