Search icon

CIRCO MASSIMO ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: CIRCO MASSIMO ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CIRCO MASSIMO ENTERTAINMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: L08000014516
FEI/EIN Number 90-0434277

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

Address: 911 Northeast 142nd Street, North Miami, FL 33161
Mail Address: 911 Northeast 142nd Street, North Miami, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carducci, Enrico Agent 911 Northeast 142nd Street, North Miami, FL 33161
Carducci, Enrico Director 911 Northeast 142nd Street, North Miami, FL 33161
BONI, SARA Secretary 911 Northeast 142nd Street, North Miami, FL 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 911 Northeast 142nd Street, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-04-29 911 Northeast 142nd Street, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 911 Northeast 142nd Street, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2023-09-21 Carducci, Enrico -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2008-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001555615 TERMINATED 1000000456736 MIAMI-DADE 2013-10-18 2023-10-29 $ 933.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 25 Feb 2025

Sources: Florida Department of State