Search icon

FERRARI & FOTI HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FERRARI & FOTI HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERRARI & FOTI HOLDINGS, 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: 07 Jun 2006 (19 years ago)
Date of dissolution: 05 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2023 (2 years ago)
Document Number: L06000057934
FEI/EIN Number 205077547

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

Address: 319 SW 13TH AVE, POMPANO BEACH, FL, 33069, US
Mail Address: 319 SW 13TH AVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOTI EDGARDO M Managing Member 1421 17th STREET, BOCA RATON, FL, 33486
FERRARI GRAZIANO Managing Member 20821 SONETO DRIVE, BOCA RATON, FL, 33433
FOTI EDGARDO M Agent 319 SW 13th Avenue, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-05 - -
LC NAME CHANGE 2023-05-03 FERRARI & FOTI HOLDINGS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 319 SW 13th Avenue, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 319 SW 13TH AVE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-03-03 319 SW 13TH AVE, POMPANO BEACH, FL 33069 -
LC AMENDMENT 2015-03-23 - -
LC AMENDMENT 2013-10-28 - -
LC AMENDMENT 2012-04-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-14 FOTI, EDGARDO M -
REINSTATEMENT 2007-10-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-05
LC Name Change 2023-05-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State