Search icon

OPERA JEWELS LLC - Florida Company Profile

Company Details

Entity Name: OPERA JEWELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPERA JEWELS 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: 08 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000025917
FEI/EIN Number 412231250

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

Address: 1330 WEST AVE, SUITE 2505, MIAMI, FL, 33139, US
Mail Address: 1330 WEST AVE, SUITE 2505, MIAMI, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDRI ANDREA Manager 1330 WEST AVE, MIAMI, FL, 33139
ZERBINI MASSIMO Manager 1330 WEST AVE, MIAMI, FL, 33139
ZERBINI MASSIMO Agent 1330 WEST AVE, MIAMI, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082787 VENDORAFA ITALY EXPIRED 2010-09-09 2015-12-31 - 1330 WEST AVENUE, SUITE 1102, MIAMI, FL, 33139
G09070900458 DIT GROUP EXPIRED 2009-03-11 2014-12-31 - 1330 WEST AVE, SUITE 1102, MIAMI, FL, 33139
G09070900455 IOSI EXPIRED 2009-03-11 2014-12-31 - 1330 WEST AVE, SUITE 1102, MIAMI, FL, 33139
G09070900449 NOUVELLE BAGUE EXPIRED 2009-03-11 2014-12-31 - 1330 WEST AVE, SUITE 1102, MIAMI, FL, 33139
G09070900457 STEFAN HAFNER EXPIRED 2009-03-11 2014-12-31 - 1330 WEST AVE, SUITE 1102, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-26 ZERBINI, MASSIMO -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 1330 WEST AVE, SUITE 2505, MIAMI, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1330 WEST AVE, SUITE 2505, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-04-29 1330 WEST AVE, SUITE 2505, MIAMI, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-01-08
Florida Limited Liability 2007-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State