Search icon

FERRARI EXPRESS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FERRARI EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Jun 2000 (25 years ago)
Branch of: FERRARI EXPRESS, INC., NEW YORK (Company Number 1459621)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: F00000003522
FEI/EIN Number 133576546

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

Address: 215 MILL STREET, LAWRENCE, NY, 11559, US
Mail Address: 215 MILL STREET, LAWRENCE, NY, 11559, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
FERRARI DARIO DINO President 36 N.E. IST ST.,SUITE 1049,SEYBOLD BLDG, MIAMI, FL, 33132
PRZYWARA ROBERT Vice President 9 FALCON RIDGE RD, TORRINGTON, CT, 06790
Miraglia Manuel Vice President 221 KINGSLAND AVE, BROOKLYN, NY, 11222
Deiana Corrado Vice President 215 MILL STREET, LAWRENCE, NY, 11559
Ugo Alessandro Nic Vice President 215 MILL STREET, LAWRENCE, NY, 11559
Tartagni Massimo Treasurer 215 MILL STREET, LAWRENCE, NY, 11559
DARIO FERRARI D Agent 36 NE 1ST STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-04-14 FERRARI EXPRESS, INC. -
REGISTERED AGENT NAME CHANGED 2014-02-26 DARIO, FERRARI D -
CHANGE OF MAILING ADDRESS 2004-07-30 215 MILL STREET, LAWRENCE, NY 11559 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-30 215 MILL STREET, LAWRENCE, NY 11559 -
CANCEL ADM DISS/REV 2004-07-30 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-30 36 NE 1ST STREET, SUITE 1049, MIAMI, FL 33132 -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-09
Name Change 2017-04-14
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State