Entity Name: | CAPORICCI U.S.A. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPORICCI U.S.A. CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | P03000049426 |
FEI/EIN Number |
020689599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4250 Biscayne Blvd., MIAMI, FL, 33137, US |
Mail Address: | 4250 Biscayne Blvd., MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPORICCI PAOLO | President | 4250 Biscayne Blvd., MIAMI, FL, 33137 |
MICELI MARC AE.A. | Agent | 4613 N UNIVERSITY DR, Coral Springs, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 4250 Biscayne Blvd., Unit 1210, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 4250 Biscayne Blvd., Unit 1210, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | MICELI, MARC A, E.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 4613 N UNIVERSITY DR, STE 259, Coral Springs, FL 33067 | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-12-16 |
AMENDED ANNUAL REPORT | 2021-11-02 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State