Search icon

FERNY CORPORATION

Company Details

Entity Name: FERNY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000061390
FEI/EIN Number 202748838
Address: 1960 SOUTH DOUGLAS RD APT 2, MIAMI, FL, 33134
Mail Address: 1960 SOUTH DOUGLAS RD APT 2, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ MARCELA M Agent 1960 SOUTH DOUGLAS RD APT 2, MIAMI, FL, 33134

President

Name Role Address
VAZQUEZ MARCELA M President 1960 SOUTH DOUGLAS RD APT 2, MIAMI, FL, 33134

Director

Name Role Address
VAZQUEZ MARCELA M Director 1960 SOUTH DOUGLAS RD APT 2, MIAMI, FL, 33134
VALENZUELA FRANCISCO Director 1960 SOUTH DOUGLAS RD APT 2, MIAMI, FL, 33134

Vice President

Name Role Address
VALENZUELA FRANCISCO Vice President 1960 SOUTH DOUGLAS RD APT 2, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 1960 SOUTH DOUGLAS RD APT 2, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2007-05-01 1960 SOUTH DOUGLAS RD APT 2, MIAMI, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 1960 SOUTH DOUGLAS RD APT 2, MIAMI, FL 33134 No data
CANCEL ADM DISS/REV 2006-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000643871 ACTIVE 1000000172385 DADE 2010-05-11 2030-06-09 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-10-31
Domestic Profit 2005-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State