Entity Name: | FERRADAZ ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Sep 2016 (8 years ago) |
Document Number: | P16000075649 |
FEI/EIN Number | 32-0506407 |
Address: | 7400 SW 48 STREET, MIAMI, FL 33155 |
Mail Address: | 7400 SW 48 STREET, MIAMI, FL 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRADAZ, ALBERTO | Agent | 7400 SW 48 STREET, MIAMI, FL 33155 |
Name | Role | Address |
---|---|---|
FERRADAZ, ALBERTO | President | 7400 SW 48 STREET, MIAMI, FL 33155 |
Name | Role | Address |
---|---|---|
FERRADAZ, ALBERTO | Treasurer | 7400 SW 48 STREET, MIAMI, FL 33155 |
Name | Role | Address |
---|---|---|
FERRADAZ, JOSE A | Vice President | 7400 SW 48 STREET, MIAMI, FL 33155 |
Name | Role | Address |
---|---|---|
FERRADAZ, JOSE A | Secretary | 7400 SW 48 STREET, MIAMI, FL 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 7400 SW 48 STREET, MIAMI, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 7400 SW 48 STREET, MIAMI, FL 33155 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 7400 SW 48 STREET, MIAMI, FL 33155 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-08 |
Domestic Profit | 2016-09-14 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State