Search icon

SOCAPRI HOLDINGS USA, INC. - Florida Company Profile

Company Details

Entity Name: SOCAPRI HOLDINGS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOCAPRI HOLDINGS USA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 12 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2023 (a year ago)
Document Number: P15000035869
FEI/EIN Number 47-3998269

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

Address: 3350 SW 148TH AVE, SUITE 120, MIRAMAR, FL 33027
Mail Address: 3350 SW 148TH AVE, SUITE 120, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOCAPRI HOLDINGS USA, INC 401(K) PROFIT SHARING PLAN & TRUST 2015 473998269 2016-06-09 SOCAPRI HOLDINGS USA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 448150
Plan sponsor’s DBA name SOCAPRI
Plan sponsor’s address 235 WORTH AVE STE C, PALM BEACH, FL, 334806070

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing JOCELYNE DUNN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-09
Name of individual signing JOCELYNE DUNN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RICCHIUTI, ALESSANDRO President 3350 SW 148TH AVE, SUITE 120 MIRAMAR, FL 33027
RICCHIUTI, ALESSANDRO Vice President 3350 SW 148TH AVE, SUITE 120 MIRAMAR, FL 33027
RICCHIUTI, ALESSANDRO Secretary 3350 SW 148TH AVE, SUITE 120 MIRAMAR, FL 33027
RICCHIUTI, ALESSANDRO Treasurer 3350 SW 148TH AVE, SUITE 120 MIRAMAR, FL 33027
EZCOMPLIANCE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104852 SOCAPRI EXPIRED 2015-10-14 2020-12-31 - 1201 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 EZCOMPLIANCE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 3350 SW 148TH AVE, SUITE 120, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-06-26 3350 SW 148TH AVE, SUITE 120, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 3350 SW 148TH AVENUE, SUITE 120, MIRAMAR, FL 33027 -
AMENDMENT 2016-09-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-10
Reg. Agent Resignation 2017-01-17
Amendment 2016-09-06
ANNUAL REPORT 2016-02-22

Date of last update: 20 Feb 2025

Sources: Florida Department of State