Search icon

FERNANDES GROUP, INC. - Florida Company Profile

Company Details

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

FERNANDES GROUP, 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: 09 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000068938
FEI/EIN Number 46-0756382

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

Address: 3736 NE 166TH ST, MIAMI, FL, 33160, US
Mail Address: 3736 NE 166TH ST, MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDES MARCOS A President 3736 NE 166TH ST, MIAMI, FL, 33160
FERNANDES MARCOS A Director 3736 NE 166TH ST, MIAMI, FL, 33160
CORREA ROSANA M Vice President 3736 NE 166TH ST, MIAMI, FL, 33160
CORREA ROSANA M Director 3736 NE 166TH ST, MIAMI, FL, 33160
FERNANDES MARCOS A Agent 3736 NE 166TH ST, MIAMI, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112153 FERNANDES REAL ESTATE EXPIRED 2014-11-06 2019-12-31 - 343 191 TERRACE, SUNNY ISLES BEACH, FL, 33160
G12000107903 CITGO LITTLE HAVANA EXPIRED 2012-11-07 2017-12-31 - 1699 SW 8TH STREET, MIAMI, FL, 33135
G12000083573 UNITED CHECK CASHING EXPIRED 2012-08-23 2017-12-31 - 20314 NW 2ND AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 3736 NE 166TH ST, MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-04-09 3736 NE 166TH ST, MIAMI, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 3736 NE 166TH ST, MIAMI, FL 33160 -
REGISTERED AGENT NAME CHANGED 2013-04-23 FERNANDES, MARCOS A -

Documents

Name Date
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-08-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State