Search icon

FERTEC INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: FERTEC INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERTEC INTERNATIONAL 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: 07 Jan 2014 (11 years ago)
Document Number: P14000001759
FEI/EIN Number 46-4759779

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

Address: 4750 NW 102nd Ave, DORAL, FL, 33178, US
Mail Address: 4750 NW 102nd Ave, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ DE PENA FERNANDO J President 4750 NW 102nd Ave, DORAL, FL, 33178
TAVERAS ANA Vice President 4750 NW 102nd Ave, DORAL, FL, 33178
FERNANDEZ TAVERAS FERNANDO J Secretary 4750 NW 102nd Ave, DORAL, FL, 33178
FERNANDEZ TAVERAS FERNANDO J Treasurer 4750 NW 102nd Ave, DORAL, FL, 33178
VALEZAR & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 4750 NW 102nd Ave, Unit 202, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-05-28 4750 NW 102nd Ave, Unit 202, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 12485 SW 137TH AVENUE, 206, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-26

Date of last update: 03 May 2025

Sources: Florida Department of State