Search icon

CROP CARE USA LLC - Florida Company Profile

Company Details

Entity Name: CROP CARE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROP CARE 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: 09 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000205294
FEI/EIN Number 81-0837194

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

Address: 7270 NW 12 STREET PH 8, MIAMI, FL, 33126, US
Mail Address: 7270 NW 12 STREET PH 8, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTA FUERTES CPA Agent 12186 SW 131 AVENUE, MIAMI, FL, 33186
IORIO LEONARDO Manager 7270 NW 12 STREET PH 8, MIAMI, FL, 33126
ALVAREZ DE IORIO FRANCY V Manager 12186 SW 131 AVENUE, MIAMI, FL, 33186
IORIO GIOVANNI Manager 7270 NW 12 STREET PH 8, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123646 DOLPHIN RENT A CAR EXPIRED 2018-11-19 2023-12-31 - 12186 SW 131 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 7270 NW 12 STREET PH 8, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2019-04-27 MARTA FUERTES CPA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 12186 SW 131 AVENUE, MIAMI, FL 33186 -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-01-15
Florida Limited Liability 2015-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State