Search icon

FERRARO FOODS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: FERRARO FOODS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERRARO FOODS OF FLORIDA, 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: 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: 12 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L04000051660
FEI/EIN Number 342004914

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

Address: 17901 Collins Avenue, Sunny Isles Beach, FL, 33160, US
Mail Address: 17901 Collins Ave, Apt #3507, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIAMMARINO MICHAEL Managing Member 17901 Collins Avenue, Sunny Isles Beach, FL, 33160
LaFemina Thomas Agent 9400 Briarcliff Trace, Port St. Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 17901 Collins Avenue, Apt # 3507, Sunny Isles Beach, FL 33160 -
REINSTATEMENT 2022-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 17901 Collins Avenue, Apt # 3507, Sunny Isles Beach, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 LaFemina, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 9400 Briarcliff Trace, Port St. Lucie, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-12-13
AMENDED ANNUAL REPORT 2021-03-22
REINSTATEMENT 2021-03-01
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State