Entity Name: | FERANLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FERANLA, 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: |
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 Jul 2000 (25 years ago) |
Date of dissolution: | 06 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2023 (2 years ago) |
Document Number: | P00000068906 |
FEI/EIN Number |
651025285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 N W 136TH AVENUE, MIAMI, FL, 33182 |
Mail Address: | 400 N W 136TH AVENUE, MIAMI, FL, 33182 |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRADE MERCEDES | President | 14215 SW 92 STREET, MIAMI, FL, 33186 |
FERMIN MANUEL E | Vice President | 8305 SW 171 STREET, PALMETTO BAY, FL, 33157 |
FERMIN-LACAYO SANDRA | Vice President | 400 NW 136TH AVE., MIAMI, FL, 33182 |
FERMIN-ANDRADE IVONNE | Secretary | 14354 SW 90TH TERRACE, MIAMI, FL, 33186 |
FERMIN MOLANO EVANGELINA VP | Vice President | 400 NW 136 AVE, MIAMI, FL, 331821954 |
MOLANO-FERMIN EVANGELINA | Agent | 400 N W 136TH AVENUE, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-06 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-22 |
AMENDED ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State