Entity Name: | FERRARA II CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FERRARA II CORP. 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: | 08 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2013 (11 years ago) |
Document Number: | P12000043017 |
FEI/EIN Number |
38-3875981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 SW 87 AVE, MIAMI, FL, 33174, US |
Mail Address: | 1005 SW 87 AVE, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SESANA MICHELE | Director | 7342 SW 48 STREET, MIAMI, FL, 33155 |
SESANA FRANCO | Director | 7342 SW 48 STREET, MIAMI, FL, 33155 |
SESANA MARIO | Director | 7342 SW 48 STREET, MIAMI, FL, 33155 |
Ibarlucea Lina c | Agent | 1005 SW 87 AVE, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 1005 SW 87 AVE, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 1005 SW 87 AVE, MIAMI, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 1005 SW 87 AVE, MIAMI, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-12 | Ibarlucea, Lina c | - |
REINSTATEMENT | 2013-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State