Search icon

FRATELLI USA CORP.

Company Details

Entity Name: FRATELLI USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2012 (13 years ago)
Document Number: P08000081419
FEI/EIN Number 263310679
Address: 8860 NW 103rd Path, Doral, FL, 33178, US
Mail Address: 8860 NW 103rd Path, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DI BENEDETTO CALO ALESSANDRO Agent 8860 NW 103rd Path, Doral, FL, 33178

President

Name Role Address
Di Benedetto Alessandro President 8860 NW 103rd Path, Doral, FL, 33178

Director

Name Role Address
Di Benedetto Alessandro Director 8860 NW 103rd Path, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 8860 NW 103rd Path, 7, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-01-15 8860 NW 103rd Path, 7, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 8860 NW 103rd Path, 7, Doral, FL 33178 No data
AMENDMENT 2012-05-15 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-15 DI BENEDETTO CALO, ALESSANDRO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000508320 TERMINATED 1000000224016 DADE 2011-07-12 2031-08-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State