Search icon

VCA INVEST USA LLC - Florida Company Profile

Company Details

Entity Name: VCA INVEST USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VCA INVEST 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: 22 Jan 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Nov 2024 (6 months ago)
Document Number: L19000022702
FEI/EIN Number 38-4103494

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

Address: 1191 E. NEWPORT CENTER DRIVE, SUITE 103, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1191 E. NEWPORT CENTER DRIVE, SUITE 103, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSI FABIO Authorized Member 1191 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
LINO DI GIAIMO FAGUNWENDELL Authorized Member 1191 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-04-01 VCA INVEST USA LLC -
LC NAME CHANGE 2024-11-14 VERA CRUZ USA LLC -
LC NAME CHANGE 2023-09-11 DELTA GROUP USA LLC -
LC AMENDMENT AND NAME CHANGE 2019-10-25 FR INTERNATIONAL LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-10-25 1191 E. NEWPORT CENTER DRIVE, SUITE 103, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-10-25 1191 E. NEWPORT CENTER DRIVE, SUITE 103, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
LC Name Change 2024-11-14
ANNUAL REPORT 2024-04-30
LC Name Change 2023-09-11
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-10-11
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State