Search icon

4D USA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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