Search icon

FERCADIA INTERNATIONAL CORP.

Company Details

Entity Name: FERCADIA INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000017694
FEI/EIN Number 45-4661797
Address: 5443 NW 94TH DORAL PLACE, DORAL, FL, 33177, US
Mail Address: 5443 NW 94TH DORAL PLACE, DORAL, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LUCIANI FERNANDEZ IRMA Agent 5494 NW 94TH DORAL PLACE, DORAL, FL, 33178

President

Name Role Address
LUCIANI FERNANDEZ IRMA President 5494 NW 94TH DORAL PLACE, DORAL, FL, 33178

Treasurer

Name Role Address
LUCIANI FERNANDEZ IRMA Treasurer 5494 NW 94TH DORAL PLACE, DORAL, FL, 33178

Director

Name Role Address
LUCIANI FERNANDEZ IRMA Director 5494 NW 94TH DORAL PLACE, DORAL, FL, 33178
AUGUSTO FERNANDEZ ALFONSO Director 5494 NW 94TH DORAL PLACE, DORAL, FL, 33178
ANTONIO FERNANDEZ ALFONSO Director 5494 NW 94TH DORAL PLACE, DORAL, FL, 33178
FERNANDEZ CATHERINA Director 5494 NW 94TH DORAL PLACE, DORAL, FL, 33178
ALFONSO FERNANDEZ DANIEL Director 5494 NW 94TH DORAL PLACE, DORAL, FL, 33178

Vice President

Name Role Address
AUGUSTO FERNANDEZ ALFONSO Vice President 5494 NW 94TH DORAL PLACE, DORAL, FL, 33178

Secretary

Name Role Address
AUGUSTO FERNANDEZ ALFONSO Secretary 5494 NW 94TH DORAL PLACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 5443 NW 94TH DORAL PLACE, DORAL, FL 33177 No data
CHANGE OF MAILING ADDRESS 2022-04-27 5443 NW 94TH DORAL PLACE, DORAL, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5494 NW 94TH DORAL PLACE, DORAL, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State