Search icon

ITALIAN INTERNATIONAL DESIGNS, L.L.C.

Company Details

Entity Name: ITALIAN INTERNATIONAL DESIGNS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Mar 2001 (24 years ago)
Date of dissolution: 19 Sep 2018 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Sep 2018 (6 years ago)
Document Number: L01000003881
FEI/EIN Number 651097054
Address: 2510 nw 97th avenue, MIAMI, FL, 33172, US
Mail Address: 2510 nw 97th avenue, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CABBANI RONALDO Agent 2510 nw 97th avenue, MIAMI, FL, 33172

President

Name Role Address
CABBANI RONALD O President 2510 nw 97th avenue, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013529 MIKINO EXPIRED 2013-02-07 2018-12-31 No data 11401 NW 12ST SPACE 308, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2510 nw 97th avenue, 140, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2014-04-30 2510 nw 97th avenue, 140, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2510 nw 97th avenue, 140, MIAMI, FL 33172 No data
REINSTATEMENT 2006-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-15 CABBANI, RONALDO No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-02-24
ANNUAL REPORT 2004-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State