Search icon

FERCO SOLUTIONS CORPORATION

Company Details

Entity Name: FERCO SOLUTIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2019 (5 years ago)
Document Number: P05000077600
FEI/EIN Number 202921439
Address: 3551 NE 169 St, North Miami Beach, FL, 33160, US
Mail Address: 3551 NE 169 St, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ FRANK Agent 3551 NE 169 St unit 106, North Miami Beach, FL, 33160

President

Name Role Address
Fernandez Frank President 3551 NE 169 St unit 106, North Miami Beach, FL, 33160

Director

Name Role Address
Fernandez Frank Director 3551 NE 169 St unit 106, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 3551 NE 169 St, Apt., North Miami Beach, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 3551 NE 169 St, Apt. 106, North Miami Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2025-01-11 3551 NE 169 St, Apt. 106, North Miami Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2022-08-23 3551 NE 169 St, UNIT 106, North Miami Beach, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 3551 NE 169 St, UNIT 106, North Miami Beach, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-22 3551 NE 169 St unit 106, North Miami Beach, FL 33160 No data
AMENDMENT 2019-08-02 No data No data
AMENDMENT 2009-03-10 No data No data
AMENDMENT 2007-07-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-20
Amendment 2019-08-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State