Entity Name: | FERRERA SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Mar 2009 (16 years ago) |
Date of dissolution: | 01 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2020 (5 years ago) |
Document Number: | P09000028501 |
FEI/EIN Number | 264568307 |
Address: | 14364 NW 87th Place, Miami Lakes, FL, 33018, US |
Mail Address: | 14364 NW 87th Place, Miami Lakes, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRERA ORLANDO H | Agent | 14364 NW 87th Place, Miami Lakes, FL, 33018 |
Name | Role | Address |
---|---|---|
FERRERA ORLANDO H | President | 14364 NW 87th Place, Miami Lakes, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-01 | 14364 NW 87th Place, Miami Lakes, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-01 | 14364 NW 87th Place, Miami Lakes, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-01 | 14364 NW 87th Place, Miami Lakes, FL 33018 | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-05 | FERRERA, ORLANDO H | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-01 |
ANNUAL REPORT | 2014-01-23 |
AMENDED ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State