Search icon

REFERUSA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: REFERUSA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REFERUSA INVESTMENTS, 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: 13 Oct 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000159828
FEI/EIN Number 61-1748159

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

Address: 7300 CYPRESS GROVE RD, ORLANDO, FL, 32819, US
Mail Address: 7300 CYPRESS GROVE RD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORDI RENATO Manager RUA LAGOA DAS GARCAS #40, APTO 1201, RIO DE JANEIRO- BRAZIL, RJ, 22793400
VIEIRA CELSO M Manager 7300 CYPRESS GROVE RD, ORLANDO, FL, 32819
OLIVEIRA AUREA Agent 255 WHITE DOGWOOD LANE, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000139090 MILLENIA106 - RESTAURANT & BAR EXPIRED 2016-12-27 2021-12-31 - 4104 MILLENIA BLVD, SUITE 106, ORLANDO, FL, 32839
G16000105116 MILLENIA106 - STEAK & PIZZA EXPIRED 2016-09-26 2021-12-31 - 4104 MILLENIA BLVD, SUITE 106, ORLANDO, FL, 32839
G15000023771 FIGUEIRA BRAZILIAN GRILLE & PIZZA BAR EXPIRED 2015-03-05 2020-12-31 - 4104 MILLENIA BLVD SUITE 106, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-11-17 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
LC Amendment 2016-11-17
ANNUAL REPORT 2016-06-14
ANNUAL REPORT 2015-02-19
Florida Limited Liability 2014-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State