Search icon

WFERRARI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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