Entity Name: | DOMENICO CAPORICCI USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOMENICO CAPORICCI 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. |
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: | 04 May 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000046261 |
FEI/EIN Number |
204888663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9401 N.W. 106 STREET, SUITE 105, MIAMI, FL, 33178, US |
Mail Address: | 9401 N.W. 106 STREET, SUITE 105, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPORICCI DOMENICO | Chairman | 9401 N.W. 106 STREET, SUITE 105, MIAMI, FL, 33178 |
Caporicci Francesco | Manager | 9401 N.W. 106 STREET, SUITE 105, MIAMI, FL, 33178 |
Caporicci Paolo P | Manager | 9401 N.W. 106 STREET, SUITE 105, MIAMI, FL, 33178 |
Johnston Ross MEsq. | Agent | Johnston & Johnston Law Office, P.A., MIAMI, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08079900310 | CAPORICCI FURNITURE | EXPIRED | 2008-03-19 | 2013-12-31 | - | 9401 N.W. 106TH STREET, SUITE 108, MIAMI, FL, 33178 |
G08063900498 | CAPORICCI ITALIAN FURNITURE | EXPIRED | 2008-03-03 | 2013-12-31 | - | 9401 N.W. 106TH STREET, SUITE 108, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 9401 N.W. 106 STREET, SUITE 105, MIAMI, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 9401 N.W. 106 STREET, SUITE 105, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-18 | Johnston, Ross M, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | Johnston & Johnston Law Office, P.A., 12700 Biscayne Boulevard, Ste. 402, MIAMI, FL 33181 | - |
REINSTATEMENT | 2012-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000064742 | LAPSED | 12-15317 CA 05 | 11TH JUDICIAL, MIAMI DADE CO. | 2012-12-18 | 2018-01-07 | $84,298.91 | G & G S.P.A., 9 ISLAND AVENUE, APT. 2403, MIAMI BEACH, FLORIDA 33139 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-18 |
AMENDED ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-11 |
REINSTATEMENT | 2012-10-18 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State