Search icon

FERM CARGO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
JESSIMY CAR'-O-LINE B President 9889 SW 214th St, Cutler Bay, FL, 33189
1979, LLC Agent -

Events

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 - -

Debts

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

Documents

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