Search icon

FERRARI ENZO GROUP, INC.

Company Details

Entity Name: FERRARI ENZO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000035390
Address: 216 SW 2ND AVENUE, SUITE 2A, DELRAY BEACH, FL, 33444, US
Mail Address: 216 SW 2ND AVENUE, SUITE 2A, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA FERRARI A Agent 216 SW 2ND AVENUE, DELRAY BEACH, FL, 33444

President

Name Role Address
ACOSTA-SANCHEZ FERRARI A President 216 SW 2ND AVENUE, DELRAY BEACH, FL, 33444

Chief Executive Officer

Name Role Address
ACOSTA-SANCHEZ FERRARI A Chief Executive Officer 216 SW 2ND AVENUE, DELRAY BEACH, FL, 33444

Vice President

Name Role Address
SANCHEZ ALICIA Vice President 13082 ORANGE BLVD, WEST PALM BEACH, FL, 33412

Treasurer

Name Role Address
CRUZ HECTOR E Treasurer 999 SIESTA KEY BLVD APT 223, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
CRUZ HECTOR E Director 999 SIESTA KEY BLVD APT 223, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-07-09 No data No data
REGISTERED AGENT NAME CHANGED 2012-07-09 ACOSTA, FERRARI A No data

Documents

Name Date
Amendment 2012-07-09
Domestic Profit 2012-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State