Search icon

FEED INGREDIENTS, INC. - Florida Company Profile

Company Details

Entity Name: FEED INGREDIENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEED INGREDIENTS, 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: 29 Jan 2008 (17 years ago)
Date of dissolution: 17 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: P08000010777
FEI/EIN Number 770711795

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

Address: 6614 SW 113 AVE, Miami, FL, 33173, US
Mail Address: 6614 SW 113 AVE, 1001, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER Claudia M President 6614 SW 113 AVE, Miami, FL, 33173
Ferrer Jose EIII Vice President 6614 SW 113 AVE, Miami, FL, 33173
GREEN ROGER B Agent 1120 SE BUTTONWOOD CIR, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-12 6614 SW 113 AVE, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-06-12 6614 SW 113 AVE, Miami, FL 33173 -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 GREEN, ROGER B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-20
Domestic Profit 2008-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State