Search icon

NANNI USA, LLC - Florida Company Profile

Company Details

Entity Name: NANNI USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NANNI 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: 10 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Mar 2011 (14 years ago)
Document Number: L11000029889
FEI/EIN Number 800694130

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

Address: 306 ALCAZAR AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 306 ALCAZAR AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANNI WALTER Manager 306 ALCAZAR AVENUE, CORAL GABLES, FL, 33134
ACCIAI LUISA Manager 306 ALCAZAR AVENUE, CORAL GABLES, FL, 33134
FERRI MARCO Manager 306 ALCAZAR AVENUE, CORAL GABLES, FL, 33134
DE LA ASUNCION ALEXANDRA Manager 306 ALCAZAR AVENUE, CORAL GABLES, FL, 33134
FERRI MARCO Agent 306 ALCAZAR AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-04 FERRI, MARCO -
REGISTERED AGENT ADDRESS CHANGED 2021-05-04 306 ALCAZAR AVE, #302, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 306 ALCAZAR AVENUE, # 302, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-04-30 306 ALCAZAR AVENUE, # 302, CORAL GABLES, FL 33134 -
LC AMENDMENT 2011-03-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State