Search icon

FERM TY "LLC" - Florida Company Profile

Company Details

Entity Name: FERM TY "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERM TY "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 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000061214
FEI/EIN Number 352340750

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

Address: 2355 NW 186TH ST., MIAMI, FL, 33056
Mail Address: 15704 64TH PL. NORTH, LOXAHATCHEE, FL, 33470
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY TYRONE O Manager 2355NW186ST, MIAMI, FL, 33056
ESSON FERMIN J Manager 15704 64 PLACE NORTH, LOXAHATCHEE, FL, 33470
ESSON FERMIN Agent 15704 64TH PL NORTH, LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060682 WAISTLINE EXPIRED 2010-07-12 2015-12-31 - 15704 64TH PL. NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 2355 NW 186TH ST., MIAMI, FL 33056 -
CHANGE OF MAILING ADDRESS 2010-04-27 2355 NW 186TH ST., MIAMI, FL 33056 -
REGISTERED AGENT NAME CHANGED 2008-06-27 ESSON, FERMIN -
REGISTERED AGENT ADDRESS CHANGED 2008-06-27 15704 64TH PL NORTH, LOXAHATCHEE, FL 33470 -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State