Entity Name: | BULLRICH U.S.A., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BULLRICH U.S.A., LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Apr 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L02000010195 |
FEI/EIN Number |
470862561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 BRICKELL AVE # 828, MIAMI, FL, 33131 |
Mail Address: | 444 BRICKELL AVE # 828, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDO DAMIAN MAZZONI | Managing Member | 444 BRICKELL AVE # 828, MIAMI, FL, 33131 |
CARLOS JORGE MAZZONI | Managing Member | 444 BRICKELL AVE # 828, MIAMI, FL, 33131 |
ROBERTO EVARISTO LEDO | Managing Member | 444 BRICKELL AVE # 828, MIAMI, FL, 33131 |
JOSE FERMIN AZPIROZ | Managing Member | 444 BRICKELL AVE # 828, MIAMI, FL, 33131 |
FERNANDO DAMIAN MAZZONI | Agent | 444 BRICKELL AVE # 828, MIAMI, FL, 33131 |
ZANOTTI GRACIELA M | Manager | 444 BRICKELL AVE # 828, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-14 | 444 BRICKELL AVE # 828, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2007-03-14 | 444 BRICKELL AVE # 828, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-14 | 444 BRICKELL AVE # 828, MIAMI, FL 33131 | - |
LC AMENDMENT | 2006-03-23 | - | - |
AMENDMENT | 2005-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-03-14 |
LC Amendment | 2006-03-23 |
ANNUAL REPORT | 2006-01-30 |
Amendment | 2005-12-14 |
ANNUAL REPORT | 2005-04-08 |
ANNUAL REPORT | 2004-03-12 |
ANNUAL REPORT | 2003-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State