Search icon

LA FINESTRA, L.C. - Florida Company Profile

Company Details

Entity Name: LA FINESTRA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA FINESTRA, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2023 (2 years ago)
Document Number: L01000008989
FEI/EIN Number 651110523

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

Address: 1001 BRICKELL BAY DRIVE, C/O BAUR & KLEIN, P.A., MIAMI, FL, 33131, US
Mail Address: 2790 NW 104 Court, MIAMI, FL, 33172, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salvoni Bruno Manager 2790 NW 104 Court, MIAMI, FL, 33172
REGISTERZENTRALE, LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-20 - -
LC AMENDMENT 2022-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 1001 BRICKELL BAY DRIVE #2719, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2021-08-30 - -
REGISTERED AGENT NAME CHANGED 2021-08-30 REGISTERZENTRALE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 1001 BRICKELL BAY DRIVE, C/O BAUR & KLEIN, P.A., SUITE 2719, MIAMI, FL 33131 -
LC DISSOCIATION MEM 2019-07-10 - -
LC AMENDMENT 2019-07-10 - -
CHANGE OF MAILING ADDRESS 2019-04-30 1001 BRICKELL BAY DRIVE, C/O BAUR & KLEIN, P.A., SUITE 2719, MIAMI, FL 33131 -
AMENDMENT 2001-06-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-04-09
LC Amendment 2023-07-20
ANNUAL REPORT 2023-04-25
LC Amendment 2022-06-21
ANNUAL REPORT 2022-04-19
CORLCRACHG 2021-08-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-11
AMENDED ANNUAL REPORT 2019-10-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
290985.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State