Search icon

FERNTOLL CORP - Florida Company Profile

Company Details

Entity Name: FERNTOLL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERNTOLL 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: 13 Jul 2012 (13 years ago)
Document Number: P12000061568
FEI/EIN Number 46-0592596

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

Address: 14950 SW 48TH Terrace, Miami, FL, 33185, US
Mail Address: 14950 SW 48TH Terrace, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LUIS M President 14950 SW 48TH Terrace, Miami, FL, 33185
GALAN ALEXANDRA Vice President 14950 SW 48TH Terrace, Miami, FL, 33185
FERNANDEZ LUIS M Agent 14950 SW 48TH Terrace, Miami, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 14950 SW 48TH Terrace, APT. C, Miami, FL 33185 -
CHANGE OF MAILING ADDRESS 2021-04-19 14950 SW 48TH Terrace, APT. C, Miami, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 14950 SW 48TH Terrace, APT. C, Miami, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State