Search icon

I TRE PIRLONI L.L.C. - Florida Company Profile

Company Details

Entity Name: I TRE PIRLONI L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I TRE PIRLONI L.L.C. 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: 11 Oct 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000103868
FEI/EIN Number 261235122

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

Address: 2701 COLLINS AVE, MIAMI BEACH, FL, 33140, US
Mail Address: 2701 COLLINS AVE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDARA DAVIDE Managing Member 26 NW 108th ST, Miami Shore, FL, 33168
OLIVERO EMANUELE Managing Member 5600 COLLINS AVE, MIAMI BEACH, FL, 33140
OLIVERO EMANUELE Agent 5600 Collins Ave, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027215 CANTINA 27 ACTIVE 2010-03-23 2025-12-31 - 2701 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 OLIVERO, EMANUELE -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-17 5600 Collins Ave, 12F, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-11 2701 COLLINS AVE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2013-12-11 2701 COLLINS AVE, MIAMI BEACH, FL 33140 -
CANCEL ADM DISS/REV 2009-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-10

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 03 May 2025

Sources: Florida Department of State