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. |
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 |
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 |
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 |
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 | - | - |
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