Search icon

FERCO APARTMENTS INC.

Company Details

Entity Name: FERCO APARTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2017 (7 years ago)
Document Number: P00000047159
FEI/EIN Number 650262936
Address: 480 W 84TH ST STE 109, HIALEAH, FL, 33014, US
Mail Address: 480 W 84TH ST STE 109, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ NELSON Agent 480 W 84TH ST STE 109, HIALEAH, FL, 33014

President

Name Role Address
FERNANDEZ NELSON President 480 W 84TH ST, STE 109, HIALEAH, FL, 33014

Vice President

Name Role Address
FERNANDEZ NELSON Vice President 480 W 84TH ST, STE 109, HIALEAH, FL, 33014

Treasurer

Name Role Address
FERNANDEZ NELSON Treasurer 480 W 84TH ST, STE 109, HIALEAH, FL, 33014

Secretary

Name Role Address
FERNANDEZ NELSON Secretary 480 W 84TH ST, STE 109, HIALEAH, FL, 33014

Director

Name Role Address
FERNANDEZ NELSON Director 480 W 84TH ST, STE 109, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-12-08 FERNANDEZ, NELSON No data
AMENDMENT 2017-12-08 No data No data
CHANGE OF MAILING ADDRESS 2009-09-04 480 W 84TH ST STE 109, HIALEAH, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-04 480 W 84TH ST STE 109, HIALEAH, FL 33014 No data
AMENDMENT 2009-09-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-04 480 W 84TH ST STE 109, HIALEAH, FL 33014 No data
AMENDMENT 2000-10-03 No data No data

Court Cases

Title Case Number Docket Date Status
MARIA DEL CARMEN FERNANDEZ, et al., VS FERCO APARTMENTS, INC., et al., 3D2019-2458 2019-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-26039

Parties

Name MARIA DEL CARMEN FERNANDEZ
Role Appellant
Status Active
Representations MICHAEL H. BLACKER
Name MF INVESTMENTS LLC
Role Appellant
Status Active
Name NELSON FERNANDEZ LLC
Role Appellee
Status Active
Name FERCO APARTMENTS INC.
Role Appellee
Status Active
Representations FRANCISCO J. ESCALANTE
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIA DEL CARMEN FERNANDEZ
Docket Date 2020-01-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER GRANTING PARTIAL SUMMARY JUDGMENT.
On Behalf Of MARIA DEL CARMEN FERNANDEZ
Docket Date 2020-01-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE ORDER ON SUMMARY JUDGMENT
On Behalf Of MARIA DEL CARMEN FERNANDEZ
Docket Date 2020-01-08
Type Notice
Subtype Notice
Description Notice ~ OF CERTIFICATE OF SERVICE
On Behalf Of MARIA DEL CARMEN FERNANDEZ
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 1/24/20
Docket Date 2020-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARIA DEL CARMEN FERNANDEZ
Docket Date 2019-12-30
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2019-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER AND CERTIFICATE OF SERVICE ATTACHED TO NOA.
On Behalf Of MARIA DEL CARMEN FERNANDEZ

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-12
Amendment 2017-12-08
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State