Search icon

FENERO, INC. - Florida Company Profile

Company Details

Entity Name: FENERO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FENERO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 2012 (13 years ago)
Date of dissolution: 18 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: P12000037902
FEI/EIN Number 45-5459137

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 South Biscayne Blvd, Suite 915, Miami, FL, 33131, US
Mail Address: 100 South Biscayne Blvd, Suite 915, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FENERO HOLDINGS LLC Director
FENERO HOLDINGS II, LLC Director
ACCUBIS, INC. Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 ACCUBIS INC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 6823 Miramar Pkwy, Miramar, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-03 100 South Biscayne Blvd, Suite 915, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-06-03 100 South Biscayne Blvd, Suite 915, Miami, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000046910 TERMINATED 1000000810035 DADE 2019-01-10 2029-01-16 $ 575.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000769950 TERMINATED 1000000804211 DADE 2018-11-15 2038-11-21 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000710388 TERMINATED 1000000725208 MIAMI-DADE 2016-10-26 2026-11-03 $ 1,937.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000773164 TERMINATED 1000000686943 MIAMI-DADE 2015-07-13 2035-07-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000534841 TERMINATED 1000000608467 DADE 2014-04-09 2024-05-01 $ 675.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-18
ANNUAL REPORT 2017-09-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-08-30
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-06-03
Domestic Profit 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State