Search icon

FIORAZIO U.S.A., INC - Florida Company Profile

Company Details

Entity Name: FIORAZIO U.S.A., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIORAZIO U.S.A., INC 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: 02 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2008 (17 years ago)
Document Number: P08000000573
FEI/EIN Number 262290772

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

Address: 2882 W 71 PL, Hialeah, FL, 33018, US
Mail Address: 2882 West 71st PL, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASPITE ANTONIO J President 2882 W 71 PL, Hialeah, FL, 33018
ASPITE ANTONIO J Director 2882 W 71 PL, Hialeah, FL, 33018
FERMIN CARLIRIS Vice President 2882 W 71 PL, Hialeah, FL, 33018
FERMIN CARLIRIS Director 2882 W 71 PL, Hialeah, FL, 33018
ASPITE ANTONIO J Agent 2882 W 71 PL, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-26 2882 W 71 PL, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-26 2882 W 71 PL, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2014-07-29 2882 W 71 PL, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2009-03-25 ASPITE, ANTONIO J -
AMENDMENT 2008-07-25 - -
AMENDMENT 2008-03-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State