Search icon

FERRO LAW, PLLC - Florida Company Profile

Company Details

Entity Name: FERRO LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERRO LAW, PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L12000000327
FEI/EIN Number 45-4164363

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

Address: 7500 NW 25th Street, Miami Airport Center, Doral, FL, 33122, US
Mail Address: 7500 NW 25th Street, Miami Airport Center, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferro Fermin MEsq. Manager 7500 NW 25th Street, Doral, FL, 33122
Ferro Fermin MEsq. Agent 7500 NW 25th Street, Doral, FL, 33122

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-21 7500 NW 25th Street, Miami Airport Center, Suite 253, Doral, FL 33122 -
REINSTATEMENT 2019-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-21 7500 NW 25th Street, Miami Airport Center, Suite 253, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-12-21 7500 NW 25th Street, Miami Airport Center, Suite 253, Doral, FL 33122 -
REGISTERED AGENT NAME CHANGED 2019-12-21 Ferro, Fermin Manuel, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-30
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-12-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-02
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State