Search icon

FERRIBA LLC - Florida Company Profile

Company Details

Entity Name: FERRIBA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FERRIBA 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: 15 Oct 2010 (14 years ago)
Date of dissolution: 11 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: L10000107841
FEI/EIN Number 27-4824323

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

Address: 1435 BRICKELL AVE., APT. 3601, MIAMI, FL 33131
Mail Address: 1435 BRICKELL AVE., APT. 3601, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS, ELIZABETH M Agent 1435 BRICKELL AVE APT 3601, MIAMI, FL 33131
FERNANDEZ RIBA, XAVIER Managing Member 1435 BRICKELL AVE., APT. 3601, MIAMI, FL 33131
Riba De Fernandez, Sofia Managing Member 1435 BRICKELL AVE., APT. 3601, MIAMI, FL 33131
FERNANDEZ Y GODARD, JAVIER Managing Member 1435 BRICKELL AVE., APT. 3601, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 1435 BRICKELL AVE., APT. 3601, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-03-26 1435 BRICKELL AVE., APT. 3601, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 1435 BRICKELL AVE APT 3601, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2011-03-18 VARGAS, ELIZABETH M -

Documents

Name Date
ANNUAL REPORT 2020-03-11
VOLUNTARY DISSOLUTION 2020-03-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-09

Date of last update: 23 Feb 2025

Sources: Florida Department of State