Entity Name: | CESARINO GROUP USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 13 Jul 2020 (5 years ago) |
Document Number: | L20000201288 |
FEI/EIN Number | 85-2085732 |
Address: | 11200 BISCAYNE BLVD, MIAMI, FL 33181 |
Mail Address: | 11200 BISCAYNE BLVD, MIAMI, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CESARINO, JOSE L | Agent | 11200 BISCAYNE BLVD, MIAMI, FL 33181 |
Name | Role | Address |
---|---|---|
CESARINO, JOSE L | Manager | 11200 BISCAYNE BLVD, MIAMI, FL 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000092262 | THE GROOMER | ACTIVE | 2020-07-30 | 2025-12-31 | No data | 1049 NE 207TH STREET, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 11200 BISCAYNE BLVD, MIAMI, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 11200 BISCAYNE BLVD, MIAMI, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 11200 BISCAYNE BLVD, MIAMI, FL 33181 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-02 |
Florida Limited Liability | 2020-07-13 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State