Search icon

LIGURIA USA INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LIGURIA USA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGURIA USA INVESTMENTS, 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: 19 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000085983
FEI/EIN Number 81-5267693

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

Address: 9595 COLLINS AVENUE, APT. # N7-J, MIAMI, FL, 33154, US
Mail Address: 9595 COLLINS AVENUE, APT. # N7-J, MIAMI, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELINI GIOVANNI President 9595 COLLINS AVENUE, APT. # N7-J, MIAMI,, FL, 33154
ANGELINI GIOVANNI Secretary 9595 COLLINS AVENUE, APT. # N7-J, MIAMI,, FL, 33154
SOBRERO ALDA SANIA Vice President 9595 COLLINS AVENUE, APT. # N7-J, MIAMI, FL, 33154
Angelini Giovanni Agent 9595 COLLINS AVENUE, MIAMI, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-11-04 - -
REGISTERED AGENT NAME CHANGED 2016-11-04 Angelini, Giovanni -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-09-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-11-04
Domestic Profit 2015-10-19

Date of last update: 01 May 2025

Sources: Florida Department of State