Search icon

FINCANTIERI SERVICES USA, LLC - Florida Company Profile

Company Details

Entity Name: FINCANTIERI SERVICES USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINCANTIERI SERVICES 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: 24 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: L17000156902
FEI/EIN Number 82-2794686

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

Address: 7300 Corporate Center Drive, MIAMI, FL, 33126, US
Mail Address: 2465 MARINA CIRCLE FLOOR 2, GREEN BAY, WI, 54304, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Rizzo Di Grado e di Giorgio Manager 7300 Corporate Center Drive, MIAMI, FL, 33126
Deste Dario Manager 7300 Corporate Center Drive, MIAMI, FL, 33126
CAFARO GABRIELE Manager 7300 Corporate Center Drive, MIAMI, FL, 33126
TOSO ANDREW Manager 7300 Corporate Center Drive, MIAMI, FL, 33126
BETTELEY JOSEPH Manager 655 15TH ST NW SUITE 450, WASHINGTON, DC, 20005
TOCI ALESSANDRO Manager 7300 Corporate Center Drive, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-28 7300 Corporate Center Drive, Suite 711, MIAMI, FL 33126 -
LC STMNT OF RA/RO CHG 2018-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-11 7300 Corporate Center Drive, Suite 711, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2018-05-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-05-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT CORR 2017-09-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-03
CORLCRACHG 2018-05-11
ANNUAL REPORT 2018-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State