Entity Name: | FERRER LOGISTICS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Sep 2015 (9 years ago) |
Date of dissolution: | 09 Jul 2018 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 09 Jul 2018 (7 years ago) |
Document Number: | P15000075979 |
FEI/EIN Number | 47-5031692 |
Address: | 3011 SW 101 CT, MIAMI, FL, 33165, US |
Mail Address: | 3011 SW 101 CT, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRER RAFAEL | Agent | 3011 SW 101 CT, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
FERRER RAFAEL | President | 3011 SW 101 CT, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-07-09 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L18000165183. CONVERSION NUMBER 500000183655 |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 3011 SW 101 CT, MIAMI, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 3011 SW 101 CT, MIAMI, FL 33165 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-01 | FERRER, RAFAEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 3011 SW 101 CT, MIAMI, FL 33165 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-01 |
Domestic Profit | 2015-09-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State