Search icon

CARRARA MARMI USA, INC. - Florida Company Profile

Company Details

Entity Name: CARRARA MARMI USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRARA MARMI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000101801
FEI/EIN Number 46-4396676

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8391 NW 64th Street, DORAL, FL, 33166, US
Mail Address: 8391 NW 64th Street, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIBERI MAURO President 8391 NW 64th Street, DORAL, FL, 33166
TIBERI MAURO Secretary 8391 NW 64th Street, DORAL, FL, 33166
TIBERI MAURO Treasurer 8391 NW 64th Street, DORAL, FL, 33166
TIBERI MAURO Director 8391 NW 64th Street, DORAL, FL, 33166
TIBERI MAURO Agent 8391 NW 64th Street, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000742 DISEGNOCASA EXPIRED 2014-01-02 2019-12-31 - 7975 NW 54 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-17 8391 NW 64th Street, DORAL, FL 33166 -
REINSTATEMENT 2017-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-17 8391 NW 64th Street, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-11-17 8391 NW 64th Street, DORAL, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 TIBERI, MAURO -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-11-17
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-02-24
Reg. Agent Change 2014-09-02
Reg. Agent Change 2014-06-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State