Search icon

FERMIN BROS INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: FERMIN BROS INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERMIN BROS INTERNATIONAL CORP. 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: 11 Feb 2002 (23 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: P02000015338
FEI/EIN Number 020618690

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

Address: 3401 SW 160 AVE,, SUITE 330, MIRAMAR, FL, 33027, US
Mail Address: 3401 SW 160 AVE,, SUITE 330, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYA HUMBERTO F President 3401 SW 160 AVE,, MIRAMAR, FL, 33027
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160 AVE,, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 3401 SW 160 AVE,, SUITE 330, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 3401 SW 160 AVE,, SUITE 330, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-10-04 3401 SW 160 AVE,, SUITE 330, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-04-17 CNC CERTIFIED PUBLIC ACCOUNTANT -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000784612 ACTIVE 1000000325017 MIAMI-DADE 2013-04-17 2033-04-24 $ 413.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000310535 ACTIVE 1000000267213 MIAMI-DADE 2012-04-18 2032-04-25 $ 660.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000089929 TERMINATED 1000000066676 26143 0331 2008-01-04 2029-01-22 $ 3,922.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000329069 ACTIVE 1000000066676 26143 0331 2008-01-04 2029-01-28 $ 3,922.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
AMENDED ANNUAL REPORT 2019-10-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State