Search icon

FERMANTON LLC - Florida Company Profile

Company Details

Entity Name: FERMANTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERMANTON 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: 23 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000071843
FEI/EIN Number 47-3827160

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

Address: 2750 SW 26TH AVE, MIAMI, FL, 33133, US
Mail Address: 2750 SW 26TH AVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosales Ronald A Manager 17470 SW 153 AVE, MIAMI, FL, 33187
CARVALHO MARIA D Manager 17470 SW 153 AVE, MIAMI, FL, 33187
LAMADRID FINANCIAL SERVICES, CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044879 JARDIM DE PORTUGAL RESTAURANT ACTIVE 2022-04-08 2027-12-31 - 2750 SW 26TH AV # C, MIAMI, FL, 33133
G15000044297 JARDIM DE PORTUGAL RESTAURANT EXPIRED 2015-05-05 2020-12-31 - 2960 CORAL WAY, UNIT CU-1, MIAMI, FL, 33145
G15000041919 JARDIM DE PORTUGAL RESTAURANTE EXPIRED 2015-04-27 2020-12-31 - 2960 CORAL WAY UNIT CU1, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 1265 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 2750 SW 26TH AVE, SUITE C, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-09-19 2750 SW 26TH AVE, SUITE C, MIAMI, FL 33133 -
LC AMENDMENT 2017-03-21 - -
LC AMENDMENT 2015-07-06 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-08-27
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5368037309 2020-04-30 0455 PPP 2750 SW 26TH AVE STE C, MIAMI, FL, 33133
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39843
Loan Approval Amount (current) 39843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40442.28
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State