Search icon

CIMMINO BROS., LLC - Florida Company Profile

Company Details

Entity Name: CIMMINO BROS., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIMMINO BROS., 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: 10 May 2005 (20 years ago)
Date of dissolution: 28 Feb 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2012 (13 years ago)
Document Number: L05000046359
FEI/EIN Number 260715366

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

Address: 1905 N. ATLANTIC BLVD., UNIT 4-A, FT. LAUDERDALE, FL, 33305
Mail Address: 7181 EAST BRONCO DR, UNIT 2, PARADISE VALLEY, AZ, 85253
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMMINO CLAUDIO Managing Member 1905 N. ATLANTIC BLVD. #4A, FT. LAUDERDALE, FL, 33305
CIMMINO MARIO Managing Member 1905 N. ATLANTIC BLVD. #5A, FT. LAUDERDALE, FL, 33305
FRANCO RUOCCO Agent 2881 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-02-28 - -
CHANGE OF MAILING ADDRESS 2011-03-15 1905 N. ATLANTIC BLVD., UNIT 4-A, FT. LAUDERDALE, FL 33305 -
CANCEL ADM DISS/REV 2010-03-28 - -
REGISTERED AGENT NAME CHANGED 2010-03-28 FRANCO, RUOCCO -
REGISTERED AGENT ADDRESS CHANGED 2010-03-28 2881 E. OAKLAND PARK BLVD., SUITE 201, FT. LAUDERDALE, FL 33306 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-08-11 - -

Documents

Name Date
LC Voluntary Dissolution 2012-02-28
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-03-28
LC Amendment 2008-08-11
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-08-15
ANNUAL REPORT 2006-06-27
Florida Limited Liability 2005-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State