Search icon

BARFIELD USA, LLC - Florida Company Profile

Company Details

Entity Name: BARFIELD USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARFIELD USA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 31 Mar 2004 (21 years ago)
Date of dissolution: 10 May 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: L04000024827
FEI/EIN Number 202019511

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

Address: 2200 NW 84TH AVE, MIAMI, FL, 33122
Mail Address: 2200 NW 84TH AVE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIR FRANCE INDUSTRIE US INC. Auth 2200 NW 84TH AVE, MIAMI, FL, 33122
PAGE HERVE Chief Executive Officer 2200 NW 84TH AVE, MIAMI, FL, 33122
GALABERT MAGALI Chief Financial Officer 2200 NW 84TH AVE, MIAMI, FL, 33122
NOTO DINO Vice President 2200 NW 84TH AVE, MIAMI, FL, 33122
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2019-05-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 149070. MERGER NUMBER 700000193127
LC NAME CHANGE 2016-12-05 BARFIELD USA, LLC -
LC STMNT OF RA/RO CHG 2015-02-05 - -
REGISTERED AGENT NAME CHANGED 2015-02-04 CORPORATE CREATIONS NETWORK INC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 2200 NW 84TH AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2005-04-07 2200 NW 84TH AVE, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-31
LC Name Change 2016-12-05
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-20
CORLCRACHG 2015-02-05
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State