ARENZO HOLDINGS, LLC - Florida Company Profile

Entity Name: | ARENZO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARENZO HOLDINGS, LLC 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. |
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: | 18 May 2004 (21 years ago) |
Date of dissolution: | 09 Feb 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 09 Feb 2024 (a year ago) |
Document Number: | L04000037763 |
FEI/EIN Number |
201764328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 Biscayne Blvd, Miami, FL, 33132, US |
Mail Address: | 50 Biscayne Blvd, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICCIARDELLI FELICE | Manager | 50 Biscayne Blvd, Miami, FL, 33132 |
Ricciardelli Roberto | Manager | 50 Biscayne Blvd, Miami, FL, 33132 |
Ricciardelli Augusto | Manager | 50 Biscayne Blvd, Miami, FL, 33132 |
Ricciardelli Vincenzo | Manager | 50 Biscayne Blvd, Miami, FL, 33132 |
Ricciardelli Felice | Agent | 50 Biscayne Blvd, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 12850 W State Road 84, Dogwood lane, 31D, Davie, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2016-02-10 | 12850 W State Road 84, Dogwood lane, 31D, Davie, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-10 | Kredi, Albert R | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-10 | 2121 PONCE DE LEON BLVD., 11th floor, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2010-11-02 | - | - |
PENDING REINSTATEMENT | 2010-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-10 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State