Entity Name: | FERMEN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FERMEN CORPORATION 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: | 16 Dec 1997 (27 years ago) |
Document Number: | P97000105796 |
FEI/EIN Number |
650799355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 226904, DORAL, FL, 33222, US |
Address: | 17220 SW 77 CT, C/O Alfred Menendez, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENENDEZ ALFRED | Director | PO BOX 226904, Doral, FL, 33222 |
MENENDEZ ALFRED | President | PO BOX 226904, Doral, FL, 33222 |
MENENDEZ ALFRED | Agent | 17220 SW 77 CT, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 17220 SW 77 CT, C/O Alfred Menendez, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | MENENDEZ, ALFRED | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 17220 SW 77 CT, C/O Alfred Menendez, PALMETTO BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 17220 SW 77 CT, C/O Alfred Menendez, PALMETTO BAY, FL 33157 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000223070 | TERMINATED | 1000000138167 | DADE | 2009-09-29 | 2030-02-16 | $ 916.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State