Search icon

DOMENICO CAPORICCI USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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