Search icon

ITALIA, L.L.C.

Company Details

Entity Name: ITALIA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (3 years ago)
Document Number: L06000016071
FEI/EIN Number 273135339
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

Agent

Name Role Address
SERRANO DANIEL Agent 3530 BISCAYNE BLVD., MIAMI, FL, 33137

Managing Member

Name Role
TREEPLUS, INC. Managing Member

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 No data 3530 BISCAYNE BLVD, MIAMI, FL, 33137
G11000030519 WISHES MOTEL EXPIRED 2011-03-25 2016-12-31 No data 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 No data
REINSTATEMENT 2021-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2016-11-21 No data No data
LC AMENDMENT 2016-06-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 3530 BISCAYNE BLVD., MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 3530 BISCAYNE BLVD., MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2013-01-15 3530 BISCAYNE BLVD., MIAMI, FL 33137 No data
LC AMENDMENT 2010-08-10 No data No data

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 Feb 2025

Sources: Florida Department of State