Search icon

FERIMAR CORP.

Company Details

Entity Name: FERIMAR CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Aug 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 1995 (29 years ago)
Document Number: S72873
FEI/EIN Number 65-0279124
Address: 7890 NW 29th ST., Suite C, DORAL, FL 33122
Mail Address: 7890 NW 29th ST., Suite C, DORAL, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRIETO, JOSE M. Agent 7890 NW 29th ST., Suite C, DORAL, FL 33122

Vice President

Name Role Address
PRIETO, JOSE M. Vice President 7890 NW 29th ST., Suite C DORAL, FL 33122

Director

Name Role Address
PRIETO, JOSE M. Director 7890 NW 29th ST., Suite C DORAL, FL 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028478 INTERMARBLE INC. ACTIVE 2024-02-22 2029-12-31 No data 7890 NW 29 ST, SUITE C, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 7890 NW 29th ST., Suite C, DORAL, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-03 7890 NW 29th ST., Suite C, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2020-05-03 7890 NW 29th ST., Suite C, DORAL, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2020-05-03 PRIETO, JOSE M. No data
REINSTATEMENT 1995-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000169413 TERMINATED 1000000863753 DADE 2020-03-10 2040-03-18 $ 12,531.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000739015 TERMINATED 1000000726791 DADE 2016-11-10 2036-11-16 $ 11,046.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000739031 TERMINATED 1000000726793 DADE 2016-11-10 2036-11-16 $ 926.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State