Search icon

DISTRIBUIDORA GIORGIO USA, LLC

Company Details

Entity Name: DISTRIBUIDORA GIORGIO USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: L07000062050
FEI/EIN Number 260347176
Address: 12815 NW 45 AVE, SUITE 5, OPALOCKA, FL, 33054
Mail Address: 12815 NW 45 AVE, SUITE 5, OPALOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UEJDG9QZPCS134 L07000062050 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Benedetto, Mazzucco, 3833 West Gardenia Avenue, Weston, US-FL, US, 33332
Headquarters Unit 6, 12815 North West 45th Avenue, Opa-locka, US-FL, US, 33054

Registration details

Registration Date 2017-06-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000062050

Agent

Name Role Address
Juan Mendes Agent 12815 NW 45 AVE STE 6B, OPA LOCKA, FL, 33054

Managing Member

Name Role Address
MENDES JUAN Managing Member 12815 NW 45 AVE UNIT 5, OPALOCKA, FL, 33054
Chiari Gianluca Managing Member 12815 NW 45 AVE, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-30 Juan, Mendes No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 12815 NW 45 AVE STE 6B, OPA LOCKA, FL 33054 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 12815 NW 45 AVE, SUITE 5, OPALOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2012-04-30 12815 NW 45 AVE, SUITE 5, OPALOCKA, FL 33054 No data
LC AMENDMENT 2012-04-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State