Search icon

IFSA CATTLE USA, LLC - Florida Company Profile

Company Details

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

IFSA CATTLE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000018931
FEI/EIN Number 33-1227372

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

Address: 4000 HOLLYWOOD BLVD.,, SUITE 555-S, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD.,, SUITE 555-S, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-SEGNINI PEDRO PABLO Manager 4000 HOLLYWOOD BLVD., SUITE 555-S, HOLLYWOOD, FL, 33021
LINARES MADELEYNS C Auth 4000 HOLLYWOOD BLVD.,, HOLLYWOOD, FL, 33021
FERNANDEZ PANTIN ALFREDO E Auth 4000 HOLLYWOOD BLVD.,, HOLLYWOOD, FL, 33021
PEREZ-SEGNINI PEDRO PABLO Sr. Agent 4000 HOLLYWOOD BLVD.,, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-01-10 PEREZ-SEGNINI, PEDRO PABLO, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 4000 HOLLYWOOD BLVD.,, SUITE 555-S, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-28 4000 HOLLYWOOD BLVD.,, SUITE 555-S, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2013-08-28 4000 HOLLYWOOD BLVD.,, SUITE 555-S, HOLLYWOOD, FL 33021 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
AMENDED ANNUAL REPORT 2014-05-05
AMENDED ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State