Entity Name: | FERM CARGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FERM CARGO, 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: | 10 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2024 (a year ago) |
Document Number: | P10000100232 |
FEI/EIN Number |
274238292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9889 SW 214th St, Cutler Bay, FL, 33189, US |
Mail Address: | 9889 SW 214th St, Cutler Bay, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JESSIMY CAR'-O-LINE B | President | 9889 SW 214th St, Cutler Bay, FL, 33189 |
1979, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-16 | 1979 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-16 | 9889 SW 214th St, Cutler Bay, FL 33189 | - |
REINSTATEMENT | 2019-08-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-16 | 9889 SW 214th St, Cutler Bay, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2019-08-16 | 9889 SW 214th St, Cutler Bay, FL 33189 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000408165 | INACTIVE WITH A SECOND NOTICE FILED | 16-21171-CIV-WILLIAMS | U.S. DIST. CT., S.D.FLA | 2016-06-17 | 2021-07-05 | $824,351.48 | CARIBBEAN AIRLINES LIMITED, IERE HOUSE, GOLDEN GROVE ROAD, PIARCO, TRINIDAD, WEST INDIES TT |
J15000731873 | TERMINATED | 1000000684964 | DADE | 2015-06-29 | 2025-07-01 | $ 1,717.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000057603 | TERMINATED | 1000000570293 | MIAMI-DADE | 2014-01-06 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001457770 | TERMINATED | 1000000528223 | MIAMI-DADE | 2013-09-14 | 2033-10-03 | $ 438.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001325019 | TERMINATED | 1000000469296 | MIAMI-DADE | 2013-08-19 | 2023-09-05 | $ 615.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001269423 | TERMINATED | 1000000469294 | MIAMI-DADE | 2013-08-06 | 2033-08-16 | $ 4,090.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001021303 | TERMINATED | 1000000494692 | MIAMI-DADE | 2013-05-20 | 2033-05-29 | $ 3,521.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000235294 | TERMINATED | 1000000260409 | DADE | 2012-03-22 | 2022-03-28 | $ 1,186.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-28 |
REINSTATEMENT | 2021-07-08 |
REINSTATEMENT | 2019-08-16 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-04-30 |
Domestic Profit | 2010-12-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State