Search icon

FERMAR REALTY L.L.C. - Florida Company Profile

Company Details

Entity Name: FERMAR REALTY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERMAR REALTY L.L.C. 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: 23 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000084516
FEI/EIN Number 47-0993354

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

Address: 19234 FISHER ISLAND DRIVE, MIAMI, FL, 33109
Mail Address: 974 S.W. 159th Lane, Pembroke Pines, FL, 33027, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVERA FERNANDO Manager 19234 FISHER ISLAND DRIVE, MIAMI, FL, 33109
RAVERA FERNANDO President 19234 FISHER ISLAND DRIVE, MIAMI, FL, 33109
YANEZ MARCELA Manager 19234 FISHER ISLAND DRIVE, MIAMI, FL, 33109
YANEZ MARCELA Vice President 19234 FISHER ISLAND DRIVE, MIAMI, FL, 33109
FREED OWEN S Manager 10 EDGEWATER DRIVE #4, CORAL GABLES, FL, 33133
FREED OWEN S Secretary 10 EDGEWATER DRIVE #4, CORAL GABLES, FL, 33133
FLORIDA COMPANY REGISTRY INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-12-15 - -
CHANGE OF MAILING ADDRESS 2015-12-15 19234 FISHER ISLAND DRIVE, MIAMI, FL 33109 -
REGISTERED AGENT NAME CHANGED 2015-12-15 FLORIDA COMPANY REGISTRY INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-22
REINSTATEMENT 2015-12-15
Florida Limited Liability 2014-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State