Search icon

FERUGE INC. - Florida Company Profile

Company Details

Entity Name: FERUGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERUGE 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: 23 Sep 1996 (28 years ago)
Document Number: P96000078977
FEI/EIN Number 650708848

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

Address: 12312 NW 11 th LANE, MIAMI, FL, 33182, US
Mail Address: 12312 NW 11 th LANE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUABOY AUSBERTO Director 12312 NW 11 TH. LANE, MIAMI, FL, 33182
CUABOY FRITZ Director 9509 NW 42 ST, SUNRISE, FL, 33351
CUABOY FRITZ Agent 12312 NW 11 th LANE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 12312 NW 11 th LANE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2021-04-29 12312 NW 11 th LANE, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 12312 NW 11 th LANE, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2002-05-13 CUABOY, FRITZ -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State