Search icon

FERROM SERVICES CORP - Florida Company Profile

Company Details

Entity Name: FERROM SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERROM SERVICES 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: 03 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: P17000030594
FEI/EIN Number 82-1098826

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

Address: 702 NW 87TH AVE, MIAMI, FL, 33172, US
Mail Address: 702 NW 87TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER ROMEU ADAN President 702 NW 87TH AVE, MIAMI, FL, 33172
FERRER ROMEU ADAN Agent 702 NW 87TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-21 702 NW 87TH AVE, APT # 307, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-09-21 702 NW 87TH AVE, APT # 307, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2022-09-21 FERRER ROMEU, ADAN -
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 702 NW 87TH AVE, APT # 307, MIAMI, FL 33172 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-03-07
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-02-20
Domestic Profit 2017-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State