Search icon

BELLINI WI, LLC - Florida Company Profile

Company Details

Entity Name: BELLINI WI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLINI WI, 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: 17 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000006413
FEI/EIN Number 300400573

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

Mail Address: 3921 Alton Road, Miami Beach, FL, 33140, US
Address: 4100 WILLIAMS ISLAND BLVD., AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIOTRKOWSKI JOEL S Agent 317 -71ST STREET, MIAMI BEACH, FL, 33141
BELLINI DEVELOPERS OF WILLIAMS ISLAND, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-03-27 4100 WILLIAMS ISLAND BLVD., AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-02-28 PIOTRKOWSKI, JOEL SESQ -
REINSTATEMENT 2019-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 4100 WILLIAMS ISLAND BLVD., AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 317 -71ST STREET, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-22
AMENDED ANNUAL REPORT 2019-03-27
REINSTATEMENT 2019-02-28
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State