Entity Name: | FERMAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FERMAX, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Oct 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Mar 2013 (12 years ago) |
Document Number: | P06000127652 |
FEI/EIN Number |
205669603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 Rutland Rd, Brooklyn, NY, 11203, US |
Mail Address: | C/O ARRUFAT GRACIA PLLC, 1460 Broadway, New York, NY, 10036, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FERMAX, INC., NEW YORK | 4313280 | NEW YORK |
Name | Role | Address |
---|---|---|
PALACIO CHAVAGNAR JEREMY | President | Avenida Tres Cruces 133, Valencia, 46017 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 430 Rutland Rd, Brooklyn, NY 11203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | COGENCY GLOBAL INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 430 Rutland Rd, Brooklyn, NY 11203 | - |
AMENDMENT | 2013-03-12 | - | - |
AMENDMENT | 2012-05-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-21 |
Reg. Agent Resignation | 2018-12-11 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State