Entity Name: | ENZO FERRARI INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 May 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P15000039785 |
FEI/EIN Number | 36-4809742 |
Address: | 3529 Ames Street NE, Suite 102, Washington, DC, 20019, US |
Mail Address: | 3529 Ames Street NE, Suite 102, Washington, DC, 20019, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SA?NCHEZ FERRARI A | Agent | 13082 Orange Blvd, West Palm Beach, FL, 33412 |
Name | Role |
---|---|
ROCAFELLA, INC. | Director |
Name | Role | Address |
---|---|---|
Sanz & Sons Enterprises, LLC. | Trustee | 15 First Avenue NW, Wells, MN, 56097 |
Name | Role | Address |
---|---|---|
Sanchez Ferrari A | Chief Executive Officer | 95 West Franklin Street, Wells, MN, 56097 |
Name | Role | Address |
---|---|---|
Sanchez Damian | President | 13082 Orange Blvd, West Palm Beach, FL, 33412 |
Name | Role | Address |
---|---|---|
Sanchez Ario | Vice President | 95 West Franklin Street, Wells, MN, 56097 |
Name | Role | Address |
---|---|---|
Sanchez Anna L | Exec | 95 West Franklin Street, Wells, MN, 56097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-26 | 3529 Ames Street NE, Suite 102, Washington, DC 20019 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-26 | 3529 Ames Street NE, Suite 102, Washington, DC 20019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-26 | 13082 Orange Blvd, West Palm Beach, FL 33412 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-04-30 |
Domestic Profit | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State