Search icon

FERREIRA'S PROFESSIONAL SERVICES INC

Company Details

Entity Name: FERREIRA'S PROFESSIONAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000090725
FEI/EIN Number 30-0887519
Address: 5851 Holmberg Rd, 1512, PARKLAND, FL 33067
Mail Address: 31 BELTRAN ST, UNIT 1, MALDEN, MA 02148
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA, THAIS L Agent 5851 Holmberg Rd, 1512, PARKLAND, FL 33067

President

Name Role Address
FERREIRA, RENATA LANA DA CRUZ President 5851 Holmberg Rd, 1512 PARKLAND, FL 33067

Vice President

Name Role Address
DA SILVA, COSME FERREIRA Vice President 5851 Holmberg Rd, 1512 PARKLAND, FL 33067

Secretary

Name Role Address
FERREIRA , THAIS LANA DA CRUZ Secretary 146 MAIN ST, UNIT 2D CLINTON, MA 01510

Director

Name Role Address
JUNIOR, ISRAEL ALVES DOS SANTOS Director 146 MAIN ST, UNIT 2D CLINTON, MA 01510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020563 ALVZ ENTERPRISES ACTIVE 2021-02-10 2026-12-31 No data 5851 HOLMBERG RD, 1512, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2022-04-08 No data No data
CHANGE OF MAILING ADDRESS 2022-04-08 5851 Holmberg Rd, 1512, PARKLAND, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 5851 Holmberg Rd, 1512, PARKLAND, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 5851 Holmberg Rd, 1512, PARKLAND, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2018-09-21 FERREIRA, THAIS L No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-17
Amendment 2022-04-08
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State