Entity Name: | M. FERRO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M. FERRO HOLDINGS, 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: | 13 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000004990 |
FEI/EIN Number |
271975411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6648 SW 62 TERR, MIAMI, FL, 33143, US |
Mail Address: | 6648 SW 62 TERR, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRO MARGARITA | Manager | 6648 SW 62 TERR, MIAMI, FL, 33143 |
FERRO MARGARITA | Agent | 6648 SW 62 TERR, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-06-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-02 | FERRO, MARGARITA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-06 | 6648 SW 62 TERR, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-06 | 6648 SW 62 TERR, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2014-02-06 | 6648 SW 62 TERR, MIAMI, FL 33143 | - |
REINSTATEMENT | 2011-10-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-05 |
REINSTATEMENT | 2020-06-02 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-09-08 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-02-07 |
REINSTATEMENT | 2011-10-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State