Search icon

FERNANDEZ GLOBAL CORP - Florida Company Profile

Company Details

Entity Name: FERNANDEZ GLOBAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERNANDEZ GLOBAL 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: 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 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000074265
FEI/EIN Number 46-3627735

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

Address: 7713 SW 193RD ST, CUTLER BAY, FL, 33157, US
Mail Address: 7713 SW 193RD ST, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LUIS President 7713 SW 193RD ST, CUTLER BAY, FL, 33157
PADRON YANAIVIS Vice President 7713 SW 193RD ST, CUTLER BAY, FL, 33157
FERNANDEZ LUIS Agent 7713 SW 193RD ST, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 7713 SW 193RD ST, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-04-28 7713 SW 193RD ST, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 7713 SW 193RD ST, CUTLER BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
Domestic Profit 2013-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State