Search icon

ENZO FERRARI, INC.

Company Details

Entity Name: ENZO FERRARI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 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: P12000065100
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 SANCHEZ A. FERRARI Agent 216 SW 2ND AVENUE, DELRAY BEACH, FL, 33444

Director

Name Role Address
ALFIERI FERRAGAMO LLC Director 216 SW 2ND AVENUE, DELRAY BEACH, FL, 33444
SANCHEZ DAMIAN P Director 13082 ORANGE BLVD, WEST PALM BEACH, FL, 33412

Treasurer

Name Role Address
ALFIERI FERRAGAMO LLC Treasurer 216 SW 2ND AVENUE, DELRAY BEACH, FL, 33444
SANCHEZ DAMIAN P Treasurer 13082 ORANGE BLVD, WEST PALM BEACH, FL, 33412

President

Name Role Address
SANCHEZ DAMIAN P President 13082 ORANGE BLVD, WEST PALM BEACH, FL, 33412

Executive Vice President

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

Chairman

Name Role Address
ACOSTA SANCHEZ A. FERRARI C Chairman 216 SW 2ND AVENUE, DELRAY BEACH, FL, 33444

Chief Executive Officer

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

DM

Name Role Address
ESPINOZA LORA MARIA D DM 11314 GOLDEN EAGLE PL UNITE E, WALDORF, MD, 20603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
Domestic Profit 2012-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State