Search icon

MEDITERRANEO INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: MEDITERRANEO INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDITERRANEO INTERNATIONAL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000039175
FEI/EIN Number 830428994

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

Address: 7900 N Upper Ridge Drive, Parkland, FL, 33067, US
Mail Address: 7900 N Upper Ridge Drive, Parkland, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROIETTO JUDY M Managing Member 7900 N UPPER RIDGE DRIVE, PARKLAND, FL, 33067
Proietto Judy Agent 7900 N Upper Ridge Drive, Parkland, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 7900 N Upper Ridge Drive, Parkland, FL 33067 -
REGISTERED AGENT NAME CHANGED 2015-02-25 Proietto, Judy -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 7900 N Upper Ridge Drive, Parkland, FL 33067 -
CHANGE OF MAILING ADDRESS 2014-01-14 7900 N Upper Ridge Drive, Parkland, FL 33067 -
REINSTATEMENT 2012-12-14 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-11-30 - -
LC AMENDMENT 2009-11-12 - -
REINSTATEMENT 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-20
CORAOREIN 2012-12-14
Admin. Diss. for Reg. Agent 2012-11-30
Reg. Agent Resignation 2012-05-31
ANNUAL REPORT 2012-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State