Entity Name: | PRODOTTI STELLA USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRODOTTI STELLA USA 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: | 19 Apr 2007 (18 years ago) |
Date of dissolution: | 22 Dec 2021 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Dec 2021 (3 years ago) |
Document Number: | L07000042165 |
FEI/EIN Number |
260275700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2144 NW 135TH AVENUE, MIAMI, FL, 33182, US |
Mail Address: | 2144 NW 135TH AVENUE, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALDINO MARZORATI | President | 2144 NW 135TH AVENUE, MIAMI, FL, 33182 |
DAL MASO ELIGIO | Manager | 2144 NW 135TH AVENUE, MIAMI, FL, 33182 |
TREMOLINI MICHELE | Director | 2144 NW 135TH AVENUE, MIAMI, FL, 33182 |
FUERST MITCHELL SEsq. | Agent | 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-12-22 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L01000022403. MERGER NUMBER 300000221643 |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 2144 NW 135TH AVENUE, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 2144 NW 135TH AVENUE, MIAMI, FL 33182 | - |
LC AMENDMENT | 2014-07-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-26 | FUERST, MITCHELL S, Esq. | - |
LC AMENDMENT | 2012-07-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-26 | 1001 BRICKELL BAY DRIVE, 32ND FLOOR, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-20 |
LC Amendment | 2014-07-23 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State