Search icon

FERLLEN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FERLLEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERLLEN ENTERPRISES, 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000036030
FEI/EIN Number 202474880

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

Address: 1330 WEST AVE, 3106, MIAMI BEACH, FL, 33139
Mail Address: 1330 WEST AVE, 3106, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERLLEN ALEJANDRO President 1330 WEST AVE SUITE 3106, MIAMI BEACH, FL, 33139
FERLLEN ALEJANDRO Director 1330 WEST AVE SUITE 3106, MIAMI BEACH, FL, 33139
FERLLEN ALEJANDRO Agent 1330 WEST AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039669 FERLLEN PRODUCTIONS EXPIRED 2012-04-26 2017-12-31 - 1330 WEST AVE, 3106, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1330 WEST AVE, 3106, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2011-04-28 1330 WEST AVE, 3106, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1330 WEST AVE, 3106, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2010-02-02 - -
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
J15000465639 TERMINATED 1000000664601 MIAMI-DADE 2015-04-10 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000420522 TERMINATED 1000000453528 MIAMI-DADE 2013-02-11 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000370679 TERMINATED 1000000273789 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000354319 TERMINATED 1000000270354 MIAMI-DADE 2012-04-19 2032-05-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-02-02
ANNUAL REPORT 2008-09-11
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-13
Domestic Profit 2005-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State