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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300UEJDG9QZPCS134 | L07000062050 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Juan Mendes | Agent | 12815 NW 45 AVE STE 6B, OPA LOCKA, FL, 33054 |
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 |
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 |
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