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. |
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 |
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 |
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 |
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 | - |
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