Search icon

FERRARI INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: FERRARI INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERRARI INVESTMENTS 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: 05 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: L19000036130
FEI/EIN Number 853218037

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

Address: 8835 SW 107TH AVE., 119, MIAMI, FL, 33176, US
Mail Address: 8835 SW 107TH AVE., 119, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferreira Jose Authorized Member 8835 SW 107TH AVE., MIAMI, FL, 33176
FERREIRA JOSE PRESIDE Agent 8835 SW 107TH AVE., MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040518 PATRIOT DELIVERY PARTNERS LLC ACTIVE 2022-03-30 2027-12-31 - 8835 SW 107TH AVE #119, MIAMI, FL, 33176
G20000126517 JOSE I. FERREIRA, PA ACTIVE 2020-09-29 2025-12-31 - 8835 SW 107TH AVE #119, MIAMI, FL, 33176
G20000082744 MIAMI-DADE NOTARY SERVICES, LLC ACTIVE 2020-07-15 2025-12-31 - 8835 SW 107TH AVE #119, MIAMI, FL, 33175
G19000024155 SOUTH DADE MEDICAL TRAINING EXPIRED 2019-02-19 2024-12-31 - 8835 SW 107 AVE, # 119, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-29 - -
REGISTERED AGENT NAME CHANGED 2023-03-29 FERREIRA, JOSE, PRESIDENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
REINSTATEMENT 2023-03-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-05
Florida Limited Liability 2019-02-05

Date of last update: 01 Jun 2025

Sources: Florida Department of State