Search icon

LA CASA33.COM USA LLC - Florida Company Profile

Company Details

Entity Name: LA CASA33.COM USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA CASA33.COM 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: 01 Apr 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: L13000047242
FEI/EIN Number 46-3281179

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

Address: 6055 NW 105th CT Apt 415, Doral, FL, 33178, US
Mail Address: 6055 NW 105th CT Apt 415, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBIERI LUIS F President 6055 NW 105TH CT., DORAL, FL, 33178
GONZALEZ ALEXANDRA Manager 6055 NW 105TH CT., DORAL, FL, 33178
BARBIERI LUIS FRANCISCOLSR Agent 6055 NW 105th CT, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 6055 NW 105th CT, Apt 415, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-15 6055 NW 105th CT Apt 415, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 6055 NW 105th CT Apt 415, Doral, FL 33178 -
LC NAME CHANGE 2019-02-04 LA CASA33.COM USA LLC -
LC AMENDMENT AND NAME CHANGE 2018-08-20 SOUTH FLORIDA SALES EXPERTS LLC -
LC AMENDMENT 2018-07-26 - -
LC REVOCATION OF DISSOLUTION 2018-07-26 - -
VOLUNTARY DISSOLUTION 2018-04-13 - -
LC AMENDMENT 2013-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-08
LC Name Change 2019-02-04
ANNUAL REPORT 2019-01-31
LC Amendment and Name Change 2018-08-20
LC Amendment 2018-07-26
LC Revocation of Dissolution 2018-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State