Entity Name: | LARGO USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LARGO USA, 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: | 24 Jun 2009 (16 years ago) |
Document Number: | P09000055216 |
FEI/EIN Number |
352367395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5875 COLLINS AVE, UNIT 1703, MIAMI BEACH, FL, 33140 |
Mail Address: | 2699 S. BAYSHORE DRIVE C/o Tanya M. Ferrei, 4TH FLOOR, MIAMI, FL, 33133, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meroni Matteo | Director | Via San Vitale 23, Bologna, 40125 |
Meroni Jonathan | Secretary | Via San Vitale 23, Bologna, 40125 |
KAUFMAN ROSSIN & CO. P.A. | Agent | 2699 S. BAYSHORE DRIVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-02-26 | 5875 COLLINS AVE, UNIT 1703, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-09 | KAUFMAN ROSSIN & CO. P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-09 | 2699 S. BAYSHORE DRIVE, 4TH FLOOR, MIAMI, FL 33133 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-14 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State