Search icon

FERRE CONSULTING & ASSOCIATES FOOR DOUGMET USA LLC - Florida Company Profile

Company Details

Entity Name: FERRE CONSULTING & ASSOCIATES FOOR DOUGMET USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERRE CONSULTING & ASSOCIATES FOOR DOUGMET USA 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: 19 Nov 2013 (11 years ago)
Date of dissolution: 12 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: L13000162307
FEI/EIN Number 80-0961580

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

Address: 2153 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 2153 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -
FERRE FORT JOSE RAMON Manager 2153 CORAL WAY, MIAMI, FL, 33145
MORRALLA VALLVERDU ENRIC Manager 2153 CORAL WAY, MIAMI, FL, 33145
RODRIGUEZ CIGARRA MARIA BELEN Manager 2153 CORAL WAY, MIAMI, FL, 33145
RIBA CARLOS LUIS Manager 2153 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-15 2153 CORAL WAY, SUITE 400, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2016-07-15 2153 CORAL WAY, SUITE 400, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 2330 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
LC NAME CHANGE 2013-12-02 FERRE CONSULTING & ASSOCIATES FOOR DOUGMET USA LLC -

Documents

Name Date
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-28
LC Name Change 2013-12-02
Florida Limited Liability 2013-11-19

Date of last update: 03 May 2025

Sources: Florida Department of State