Search icon

FERRONI MEDICAL CORP

Company Details

Entity Name: FERRONI MEDICAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2024 (7 months ago)
Document Number: P20000015503
FEI/EIN Number 32-0622668
Address: 14900 SW 30TH STREET, 278782, MIRAMAR, FL, 33027, US
Mail Address: 14900 SW 30TH STREET, 278782, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
GUTIERREZ, MORALES-PEREZ & ASSOCIATES, P.A. Agent

President

Name Role Address
FERRONI VALERIA President 14900 SW 30TH ST SUITE 278782, MIRAMAR, FL, 33027

Treasurer

Name Role Address
FERRONI VALERIA Treasurer 14900 SW 30TH ST SUITE 278782, MIRAMAR, FL, 33027

Vice President

Name Role Address
MARTINEZ FERRO MARCELO HERNAN Vice President 14900 SW 30TH ST SUITE 278782, MIRAMAR, FL, 33027

Secretary

Name Role Address
MARTINEZ FERRO MARCELO HERNAN Secretary 14900 SW 30TH ST SUITE 278782, MIRAMAR, FL, 33027

Director

Name Role Address
MARTINEZ FERRO VICENTE Director 230 ROPER MOUNTAIN ROAD EXT #618F, GREENVILLE, SC, 29615
MARTINEZ FERRO CONRADO Director 230 ROPER MOUNTAIN ROAD EXT #618F, GREENVILLE, SC, 29615
FERRO FRANCA M Director 79 SW 12TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-26 No data No data
AMENDMENT AND NAME CHANGE 2020-12-11 FERRONI MEDICAL CORP No data

Documents

Name Date
Amendment 2024-06-26
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-19
Amendment and Name Change 2020-12-11
Domestic Profit 2020-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State