Search icon

ILEANA FERRER INC - Florida Company Profile

Company Details

Entity Name: ILEANA FERRER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILEANA FERRER INC 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: 19 Jan 2017 (8 years ago)
Document Number: P17000006758
FEI/EIN Number 81-5082125

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

Address: 11505 SW 124 Ct, Miami, FL, 33186, US
Mail Address: 11505 SW 124 Ct, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferrer ileana President 11505 SW 124 Ct, Miami, FL, 33186
FERRER ILEANA Agent 11505 SW 124 Ct, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 11505 SW 124 Ct, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-04-25 11505 SW 124 Ct, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-04-25 FERRER, ILEANA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 11505 SW 124 Ct, Miami, FL 33186 -

Court Cases

Title Case Number Docket Date Status
JOSE AND ILEANA FERRER, VS STATE FARM FLORIDA INSURANCE COMPANY, 3D2012-2339 2012-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-88762

Parties

Name ILEANA FERRER INC
Role Appellant
Status Active
Representations Paul B. Feltman
Name Jose M. Ferrer
Role Appellant
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations UBALDO J. PEREZ, JR., Elizabeth K. Russo
Name HON. MICHAEL A. GENDEN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-29
Type Record
Subtype Returned Records
Description Returned Records ~ 2 volumes.
Docket Date 2013-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-30
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees and costs filed by appellants, it is ordered that said motion is hereby denied. Upon consideration of the motion for appellate attorney¿s fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. ROTHENBERG, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2013-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ILEANA FERRER
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 10/1/13
Docket Date 2013-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ILEANA FERRER
Docket Date 2013-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Reply Brief- 9/16/13
Docket Date 2013-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ILEANA FERRER
Docket Date 2013-08-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ILEANA FERRER
Docket Date 2013-08-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Elizabeth K. Russo 260657
Docket Date 2013-08-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Paul B. Feltman 992046
Docket Date 2013-08-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Florida Insurance Company
Docket Date 2013-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2013-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-5 days to 7/29/13
Docket Date 2013-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Florida Insurance Company
Docket Date 2013-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-2 days to 7/24/13
Docket Date 2013-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Florida Insurance Company
Docket Date 2013-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-97 days
Docket Date 2013-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Florida Insurance Company
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-90 days
Docket Date 2013-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Florida Insurance Company
Docket Date 2013-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Florida Insurance Company
Docket Date 2013-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Florida Insurance Company
Docket Date 2013-04-10
Type Response
Subtype Response
Description RESPONSE ~ to aa's motion for attorney's fees
On Behalf Of State Farm Florida Insurance Company
Docket Date 2013-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ supplemental record on appeal vol 1 & 2 extra file in cabinet
On Behalf Of ILEANA FERRER
Docket Date 2013-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ILEANA FERRER
Docket Date 2013-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Paul B. Feltman 992046
Docket Date 2013-03-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' March 21, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the March 16, 2012 deposition transcript which is attached to said motion.
Docket Date 2013-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of ILEANA FERRER
Docket Date 2013-03-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' March 15, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the June 7, 2012 transcript which is attached to said motion.
Docket Date 2013-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of ILEANA FERRER
Docket Date 2013-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including April 2, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2013-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ILEANA FERRER
Docket Date 2013-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ILEANA FERRER
Docket Date 2013-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ILEANA FERRER
Docket Date 2012-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-11
Type Notice
Subtype Notice
Description Notice ~ of no objection to aa motion for eot
On Behalf Of ILEANA FERRER
Docket Date 2012-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ILEANA FERRER
Docket Date 2012-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ILEANA FERRER
Docket Date 2012-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2012-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2012-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ILEANA FERRER

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State