Search icon

FERRARA USA LLC

Company Details

Entity Name: FERRARA USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: L16000165697
FEI/EIN Number 27-3944556
Address: 8015 NW 104th AVE, DORAL, FL, 33178, US
Mail Address: 8015 NW 104th AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CLFC AND ASSOCIATES LLC Agent

Manager

Name Role Address
FERRARA SALVADOR Manager 8015 NW 104th AVE, DORAL, FL, 33178
SARMIENTO YELITZA Manager 8015 NW 104th AVE, DORAL, FL, 33178
FERRARA RAFAEL G Manager 8015 NW 104th AVE, DORAL, FL, 33178
TEODORO DA SILVA FERCHRISTHIANE Manager 8015 NW 104th AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055479 ARMANDEUS COCONUT GROVE EXPIRED 2017-05-18 2022-12-31 No data 2859 BIRD AVENUE # 2L, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 8015 NW 104th AVE, #27, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-04-28 8015 NW 104th AVE, #27, DORAL, FL 33178 No data
REINSTATEMENT 2020-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-05 CLFC AND ASSOCIATES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 8200 NW 41 STREET SUITE 200, DORAL, FL 33166 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-16
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-02-05
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State