Search icon

FERREY COMMERCIAL CO - Florida Company Profile

Company Details

Entity Name: FERREY COMMERCIAL CO
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FERREY COMMERCIAL CO is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Apr 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: P21000034197
FEI/EIN Number 86-3381738

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

Address: 7200 NW 72 AVE, MIAMI, FL 33166
Mail Address: 7200 NW 72 AVE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ DIAZ, DANIEL H Agent 10921 SW 142TH AVE, MIAMI, FL 33186
FERNANDEZ DIAZ, DANIEL H President 10921 SW 142TH AVE, MIAMI, FL 33186
REYES LOPEZ, CARLOS A Vice President 7829 W 30 LN, HIALEAH GARDEN, FL 33018
REYES GARCIA, WILLIAM Treasurer 7829 W 30 LN, HIALEAH GARDEN, FL 33018
FERNANDEZ GOYES, DAVID Director 11865 SW 184 ST, MIAMI, FL 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042592 TILE MOSAIC DEPOT ACTIVE 2023-04-03 2028-12-31 - 8601 NW 54 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 FERNANDEZ DIAZ, DANIEL H -
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 7200 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-01-15 7200 NW 72 AVE, MIAMI, FL 33166 -
AMENDMENT 2023-10-13 - -
AMENDMENT 2022-06-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-15
Amendment 2023-10-13
ANNUAL REPORT 2023-01-04
Amendment 2022-06-30
ANNUAL REPORT 2022-04-11
Domestic Profit 2021-04-15

Date of last update: 13 Feb 2025

Sources: Florida Department of State