Entity Name: | KITALIAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KITALIAN, 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: |
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: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000046410 |
FEI/EIN Number |
030610285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5310 LA GORCE DRIVE, MIAMI BEACH, FL, 33140, UN |
Mail Address: | 5310 LA GORCE DRIVE, MIAMI BEACH, FL, 33140, UN |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URDANETA JOSE I | Manager | 5310 LA GORCE DRIVE, MIAMI BEACH, FL, 33140 |
URDANETA JOSE I | Agent | 5310 LA GORCE DRIVE, MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000110989 | INTERCUISINE | EXPIRED | 2012-11-16 | 2017-12-31 | - | 5310 LAGORCE DR., MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-22 | 5310 LA GORCE DRIVE, MIAMI BEACH, FL 33140 UN | - |
CHANGE OF MAILING ADDRESS | 2012-02-22 | 5310 LA GORCE DRIVE, MIAMI BEACH, FL 33140 UN | - |
CANCEL ADM DISS/REV | 2006-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-28 | 5310 LA GORCE DRIVE, MIAMI BEACH, FL 33140 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State