Search icon

MICCICHE-CASTAGNA INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: MICCICHE-CASTAGNA INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICCICHE-CASTAGNA INVESTMENT 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: 27 Mar 2008 (17 years ago)
Date of dissolution: 04 Apr 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: L08000031403
FEI/EIN Number 262298783

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

Address: 261 W. CAMINO REAL, BOCA RATON, FL, 33432, FL
Mail Address: 261 W. CAMINO REAL, BOCA RATON, FL, 33432, FL
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICCICHE ALESSANDRO Managing Member 261 W. CAMINO REAL, BOCA RATON, FL, 33432
CASTAGNA CINZIA E Managing Member 261 W. CAMINO REAL, BOCA RATON, FL, 33432
CASTAGNA CINZIA E Agent 261 W CAMINO REAL, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08115700028 TROPICAL CLEANERS EXPIRED 2008-04-24 2013-12-31 - 261 W CAMINO REAL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-04-04 - -
LC AMENDMENT AND NAME CHANGE 2008-04-24 MICCICHE-CASTAGNA INVESTMENT LLC -
REGISTERED AGENT NAME CHANGED 2008-04-24 CASTAGNA, CINZIA E -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 261 W CAMINO REAL, BOCA RATON, FL 33432 -

Documents

Name Date
LC Voluntary Dissolution 2011-04-04
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-27
LC Amendment and Name Change 2008-04-24
Florida Limited Liability 2008-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State