Entity Name: | 4D USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4D 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Oct 2018 (7 years ago) |
Document Number: | L09000109278 |
FEI/EIN Number |
271298683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 500 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALLE RIVE LUCIANO | President | 500 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139 |
DALLE RIVE MARINA | Manager | 500 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139 |
CASOL MARCO | Manager | 500 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139 |
DALLE RIVE LUCIANO | Agent | 500 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000075738 | 4D GELATERIA | EXPIRED | 2011-07-29 | 2016-12-31 | - | 119 WASHINGTON AV., MIAMI, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 500 SOUTH POINTE DRIVE, SUITE 190, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 500 SOUTH POINTE DRIVE, SUITE 190, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 500 SOUTH POINTE DRIVE, SUITE 190, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | DALLE RIVE, LUCIANO | - |
LC AMENDMENT | 2018-10-16 | - | - |
LC AMENDMENT | 2011-01-12 | - | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001784066 | TERMINATED | 1000000552620 | MIAMI-DADE | 2013-11-07 | 2023-12-26 | $ 397.72 | STATE OF FLORIDA0018811 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-02 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-04 |
LC Amendment | 2018-10-16 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-02-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State