Search icon

FARMER'S USA LLC - Florida Company Profile

Company Details

Entity Name: FARMER'S USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARMER'S 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: 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: 14 Jul 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Apr 2008 (17 years ago)
Document Number: L05000069246
FEI/EIN Number 273181592

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

Address: 8950 SW 74 CT, SUITE 1606, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74 CT, SUITE 1606, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA REGISTERED AGENTS, LLC Agent -
PRIETO MIRIAM E Managing Member 8950 SW 74 CT, MIAMI, FL, 33156
TUCCI HORACIO Managing Member 8950 SW 74 CT, MIAMI, FL, 33156
TUCCI ROBERTINO Auth 8950 SW 74 CT, MIAMI, FL, 33156
TUCCI GINA Auth 8950 SW 74 CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 8950 SW 74 CT, SUITE 1606, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-03-10 8950 SW 74 CT, SUITE 1606, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 8950 SW 74 CT, SUITE 1606, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-04-23 PIEDRA REGISTERED AGENTS LLC -
CANCEL ADM DISS/REV 2008-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State