Search icon

ED & FER CORPORATION - Florida Company Profile

Company Details

Entity Name: ED & FER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ED & FER CORPORATION 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: 15 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: P08000084835
FEI/EIN Number 263380368

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

Mail Address: 650 E 9 ST, HIALEAH, FL, 33010
Address: 650 E 9 ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES FERNANDO President 13212 sw 54th ct, MIRAMAR, FL, 33027
MATAMOROS JISSELLE K Vice President 10180 sw 21 street, miramar, FL, 33025
FLORES CALDERON JINA M Vice President 13212 SW 54th CT, MIRAMAR, FL, 33027
FLORES CALDERON JINA M President 13212 SW 54th CT, MIRAMAR, FL, 33027
FLORES FERNANDO F Agent 13212 SW 54TH COURT, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060733 LA COPA NUEVA SUPERMARKET ACTIVE 2015-06-15 2025-12-31 - 650 E. 9TH STREET, HIALEAH, FL, 33010
G09112900177 LA COPA NUEVA SUPERMARKET EXPIRED 2009-04-22 2014-12-31 - 3940 EAST 4 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 FLORES, FERNANDO -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 4379 SW 141st Ave, Davie, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 13212 SW 54TH COURT, MIRAMAR, FL 33027 -
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 FLORES, FERNANDO F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-06-15 650 E 9 ST, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-15 650 E 9 ST, HIALEAH, FL 33010 -
AMENDMENT 2009-04-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-11-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State