Search icon

FERGAM ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: FERGAM ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERGAM ENTERPRISES 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: 16 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000015161
FEI/EIN Number 90-0764728

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

Address: 11251 NW 20TH STREET UNIT 115, MIAMI, FL, 33172
Mail Address: 11251 NW 20TH STREET UNIT 115, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Atahualpa Manager 11251 NW 20TH STREET UNIT #115, MIAMI, FL, 33172
Fernandez Atahualpa M Agent 11251 NW 20TH STREET UNIT #115, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-26 Fernandez, Atahualpa MGR -
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 11251 NW 20TH STREET UNIT 115, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-04-14 11251 NW 20TH STREET UNIT 115, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 11251 NW 20TH STREET UNIT #115, MIAMI, FL 33172 -
LC NAME CHANGE 2011-07-25 FERGAM ENTERPRISES LLC -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-10
AMENDED ANNUAL REPORT 2014-06-19
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-04-14
LC Name Change 2011-07-25
ANNUAL REPORT 2011-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State