Entity Name: | MONTICHIARI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONTICHIARI 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: | 20 Oct 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000103496 |
FEI/EIN Number |
203664359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 Claugthon Island Dr, Miami, FL, 33131, US |
Mail Address: | 770 Claugthon Island Drive, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TASSINI GUIDO C | Manager | 770 Claugthon Island Dr, Miami, FL, 33131 |
BENSAYAN LILIAM | Managing Member | 770 Claugthon Island Dr, Miami, FL, 33131 |
Tassini Guido A | Auth | 770 Claugthon Island Dr, Miami, FL, 33131 |
Betancourt Mariana | Auth | 3300 NE 192nd Street ., Aventura, FL, 33180 |
BENSAYAN LILIAM | Agent | 770 Claugthon Island Dr, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 770 Claugthon Island Dr, 1514, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 770 Claugthon Island Dr, 1514, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 770 Claugthon Island Dr, 1514, Miami, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-14 |
AMENDED ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State