Search icon

PRODOTTI STELLA USA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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