Search icon

FEROLE CORP

Company Details

Entity Name: FEROLE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2025 (25 days ago)
Document Number: P12000030529
FEI/EIN Number 45-4913599
Address: 11252 PINES, PEMBROKE PINES, FL 33026
Mail Address: 11252 PINES BOULEVARD, PEMBROKE PINES, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARMONA TREJOS, LUIS H Agent 11252 PINES BOULEVARD, PEMBROKE PINES, FL 33026

Vice President

Name Role Address
HERNANDEZ HINCAPIE, MARIA O Vice President 11252 PINES BOULEVARD, PEMBROKE PINES, FL 33026

President

Name Role Address
CARMONA TREJOS, LUIS H President 11252 PINES BOULEVARD, PEMBROKE PINES, FL 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051183 RANCHO NANDO EXPIRED 2019-04-25 2024-12-31 No data 11252 PINES BLVD, PEMBROKE PINES, FL, 33026
G13000052438 RANCHO NANDO EXPIRED 2013-06-04 2018-12-31 No data 11252 PINES BOULEVARD, PEMBROKE PINES, FL, 33026
G12000047049 RANCHO MATEO EXPIRED 2012-05-21 2017-12-31 No data 7890 NW 52 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-11-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 11252 PINES, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2023-11-07 CARMONA TREJOS, LUIS H No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 11252 PINES BOULEVARD, PEMBROKE PINES, FL 33026 No data
REINSTATEMENT 2017-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2013-06-06 11252 PINES, PEMBROKE PINES, FL 33026 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000196897 ACTIVE 1000000987072 BROWARD 2024-04-01 2044-04-03 $ 55,869.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000082976 TERMINATED 1000000915820 BROWARD 2022-02-09 2042-02-16 $ 3,686.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000261630 TERMINATED 1000000889696 BROWARD 2021-05-19 2041-05-26 $ 5,513.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000261648 TERMINATED 1000000889697 BROWARD 2021-05-19 2041-05-26 $ 1,382.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000261655 TERMINATED 1000000889698 BROWARD 2021-05-19 2031-05-26 $ 673.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000425478 TERMINATED 1000000830021 BROWARD 2019-06-12 2039-06-19 $ 9,899.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000408805 TERMINATED 1000000828742 BROWARD 2019-06-10 2039-06-12 $ 1,374.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000486877 TERMINATED 1000000600770 MIAMI-DADE 2014-03-24 2034-05-01 $ 3,674.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001833129 TERMINATED 1000000563909 MIAMI-DADE 2013-12-12 2033-12-26 $ 1,824.13 STATE OF FLORIDA0104179
J13001826313 TERMINATED 1000000562542 MIAMI-DADE 2013-12-09 2033-12-26 $ 3,724.84 STATE OF FLORIDA0016136

Documents

Name Date
REINSTATEMENT 2025-01-31
REINSTATEMENT 2023-11-07
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-11-12
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-04-07
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3095547401 2020-05-06 0455 PPP 11252 pines blvd, pembroke pines, FL, 33026
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37915
Loan Approval Amount (current) 37915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address pembroke pines, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 8
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35354.56
Forgiveness Paid Date 2021-06-04
2789048400 2021-02-04 0455 PPS 11252 Pines Blvd, Pembroke Pines, FL, 33026-4101
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53291
Loan Approval Amount (current) 53291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33026-4101
Project Congressional District FL-25
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53875.63
Forgiveness Paid Date 2022-03-16

Date of last update: 22 Feb 2025

Sources: Florida Department of State