Search icon

CARRARA MARMI USA, INC.

Company Details

Entity Name: CARRARA MARMI USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000101801
FEI/EIN Number 46-4396676
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

Agent

Name Role Address
TIBERI MAURO Agent 8391 NW 64th Street, DORAL, FL, 33166

President

Name Role Address
TIBERI MAURO President 8391 NW 64th Street, DORAL, FL, 33166

Secretary

Name Role Address
TIBERI MAURO Secretary 8391 NW 64th Street, DORAL, FL, 33166

Treasurer

Name Role Address
TIBERI MAURO Treasurer 8391 NW 64th Street, DORAL, FL, 33166

Director

Name Role Address
TIBERI MAURO Director 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 No data 7975 NW 54 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-17 8391 NW 64th Street, DORAL, FL 33166 No data
REINSTATEMENT 2017-11-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-17 8391 NW 64th Street, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2017-11-17 8391 NW 64th Street, DORAL, FL 33166 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 TIBERI, MAURO No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State