Search icon

ITALIA, L.L.C. - Florida Company Profile

Company Details

Entity Name: ITALIA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITALIA, L.L.C. 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: 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: 13 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (4 years ago)
Document Number: L06000016071
FEI/EIN Number 273135339

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

Address: 3530 BISCAYNE BLVD., MIAMI, FL, 33137, US
Mail Address: 3530 BISCAYNE BLVD., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREEPLUS, INC. Managing Member -
SERRANO DANIEL Agent 3530 BISCAYNE BLVD., MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060746 UP MIDTOWN ACTIVE 2019-05-22 2029-12-31 - 3530 BISCAYNE BLVD, MIAMI, FL, 33137
G11000030519 WISHES MOTEL EXPIRED 2011-03-25 2016-12-31 - 930 WASHINGTON AVE, SUITE 202, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-03 SERRANO, DANIEL -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-11-21 - -
LC AMENDMENT 2016-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 3530 BISCAYNE BLVD., MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 3530 BISCAYNE BLVD., MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2013-01-15 3530 BISCAYNE BLVD., MIAMI, FL 33137 -
LC AMENDMENT 2010-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
LC Amendment 2016-11-21
LC Amendment 2016-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State