Search icon

FERTOR INC. - Florida Company Profile

Company Details

Entity Name: FERTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERTOR INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Apr 1990 (35 years ago)
Document Number: L61697
FEI/EIN Number 593012247

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

Address: C/O ORLANDO FERNANDEZ, 2461 NW 72ND AVENUE, MIAMI, FL, 33122
Mail Address: C/O ORLANDO FERNANDEZ, 2461 NW 72ND AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ORLANDO A Treasurer 2461 NW 72ND AVE., MIAMI, FL, 33122
FERNANDEZ ORLANDO A Director 2461 NW 72ND AVE., MIAMI, FL, 33122
FERNANDEZ ORLANDO F Agent 2461 NW 72ND AVENUE, MIAMI, FL, 33122
FERNANDEZ ORLANDO F President 2461 NW 72ND AVE., MIAMI, FL, 33122
FERNANDEZ ORLANDO F Director 2461 NW 72ND AVE., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-15 FERNANDEZ, ORLANDO FPD -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 C/O ORLANDO FERNANDEZ, 2461 NW 72ND AVENUE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2001-05-11 C/O ORLANDO FERNANDEZ, 2461 NW 72ND AVENUE, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-07-12
Off/Dir Resignation 2019-07-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State