Entity Name: | WFERRARI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WFERRARI, 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: | 05 Jul 2013 (12 years ago) |
Document Number: | P13000057150 |
FEI/EIN Number |
42-1776014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 21st Street, MIAMI BEACH, FL, 33139-1704, US |
Mail Address: | 801 Brickell Bay Dr., Miami, FL, 33131, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRARI WILSON | President | 435 21st Street, MIAMI BEACH, FL, 331391704 |
FERRARI IOLANDA | Vice President | 435 21st Street, MIAMI BEACH, FL, 331391704 |
Law Offices of Kravitz & Guerra, PA | Agent | 905 Brickell Bay Dr., Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-28 | Law Offices of Kravitz & Guerra, PA | - |
CHANGE OF MAILING ADDRESS | 2020-02-21 | 435 21st Street, APT 321, MIAMI BEACH, FL 33139-1704 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-19 | 905 Brickell Bay Dr., Suite 2CL23, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 435 21st Street, APT 321, MIAMI BEACH, FL 33139-1704 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State