Search icon

DISARONNO INGREDIENTS, LLC

Company Details

Entity Name: DISARONNO INGREDIENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Dec 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: L01000022403
FEI/EIN Number 010592258
Address: 3880 W104th Street, S.te 5, Hialeah, FL, 33018, US
Mail Address: 3880 W104th Street, S.te 5, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HANNA ZAKI & COMPANY Agent 8950 SW 74th CT, MIAMI, FL, 33156

Manager

Name Role Address
SIVIERI ENRICO Manager 3880 W104TH STREET, STE 5, HIALEAH, FL, 33018
CASOL MARCO Manager 3880 W104th Street, Hialeah, FL, 33018
LUPATIN MATTEO Manager 3880 W104th Street, Hialeah, FL, 33018
SERRANO GUILLERMO A Manager 3880 W104th Street, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-05 8950 SW 74th CT, STE 1211, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2023-02-06 HANNA ZAKI & COMPANY No data
MERGER 2021-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000221643
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 3880 W104th Street, S.te 5, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2020-04-09 3880 W104th Street, S.te 5, Hialeah, FL 33018 No data
REINSTATEMENT 2014-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000236893 TERMINATED 1000000953689 BROWARD 2023-05-19 2033-05-24 $ 531.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
Merger 2021-12-22
AMENDED ANNUAL REPORT 2021-07-09
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State