Search icon

FEMA GROUP, INC.

Company Details

Entity Name: FEMA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2004 (21 years ago)
Date of dissolution: 13 Jan 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Jan 2015 (10 years ago)
Document Number: P04000066454
FEI/EIN Number 201041531
Address: 304 INDIAN TRACE, #307, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE #307, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NATHAN RANDY Agent 7805, PLANTATION, FL, 33324

President

Name Role Address
FERREIRA EDUARDO A President 2019 HARBOR VIEW CIRCLE, WESTON, FL, 33327

Vice President

Name Role Address
FERREIRA ALBANO M Vice President 2019 HARBOR VIEW CIRCLE, WESTON, FL, 33327

Secretary

Name Role Address
FERREIRA CARLOS A Secretary 2019 HARBOR VIEW CIRCLE, WESTON, FL, 33327

Treasurer

Name Role Address
FERREIRA EDGAR E Treasurer 2019 HARBOR VIEW CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CONVERSION 2015-01-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000012645. CONVERSION NUMBER 900000148729
REGISTERED AGENT NAME CHANGED 2014-04-22 NATHAN, RANDY No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 304 INDIAN TRACE, #307, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2010-08-05 304 INDIAN TRACE, #307, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-06
ADDRESS CHANGE 2010-08-05
ADDRESS CHANGE 2010-04-01
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State