Search icon

FERRO CARIBE CORP - Florida Company Profile

Company Details

Entity Name: FERRO CARIBE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERRO CARIBE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000035133
FEI/EIN Number 83-4655911

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

Address: 8200 NW 41 ST SUITE 200, DORAL, FL, 33166, US
Mail Address: 8200 NW 41 ST SUITE 200, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLFC AND ASSOCIATES LLC Agent -
DI MARTINO ALESI President 8200 NW 41 ST SUITE 200, DORAL, FL, 33166
DI MARTINO PALENCIA VALENTINA A Vice President 8200 NW 41 ST SUITE 200, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055160 IMPORT COMPLESSO EXPIRED 2019-05-06 2024-12-31 - 5300 NW 85TH AVENUE, 506, MIAMI, FL, 33166
G19000055162 TAIFU DE VENEZUELA EXPIRED 2019-05-06 2024-12-31 - 5300 NW 85TH AVENUE, 506, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 8200 NW 41 ST SUITE 200, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-29 8200 NW 41 ST SUITE 200, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-05-13 CLFC AND ASSOCIATES LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 8200 NW 41 STREET SUITE 200, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-12-08
ANNUAL REPORT 2020-05-13
Domestic Profit 2019-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State