Entity Name: | FERRIBA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
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. |
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 (15 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 |
274824323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1435 BRICKELL AVE., APT. 3601, MIAMI, FL, 33131, US |
Mail Address: | 1435 BRICKELL AVE., APT. 3601, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
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 |
VARGAS ELIZABETH M | Agent | 1435 BRICKELL AVE APT 3601, MIAMI, FL, 33131 |
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 | - |
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: 01 May 2025
Sources: Florida Department of State