Entity Name: | SPAGHETTO FL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPAGHETTO FL, 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: | 07 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L09000033501 |
FEI/EIN Number |
980619232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 W. Flagler Street Suite 1500, MIAMI, FL, 33130, US |
Mail Address: | 44 W. Flagler Street Suite 1500, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Villarini Matteo | Manager | 44 W. Flagler Street Suite 1500, MIAMI, FL, 33130 |
Marocchi Andrea | Manager | 44 W. Flagler Street Suite 1500, MIAMI, FL, 33130 |
Marocchi Andrea | Agent | 44 W. Flagler Street Suite 1500, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-18 | Marocchi, Andrea | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-10 | 44 W. Flagler Street Suite 1500, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-10 | 44 W. Flagler Street Suite 1500, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2014-02-10 | 44 W. Flagler Street Suite 1500, MIAMI, FL 33130 | - |
LC AMENDMENT | 2013-12-16 | - | - |
LC AMENDMENT | 2013-10-15 | - | - |
LC AMENDMENT AND NAME CHANGE | 2012-10-02 | SPAGHETTO FL, LLC | - |
LC NAME CHANGE | 2011-10-12 | DOMO FOOD, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-02-10 |
LC Amendment | 2013-12-16 |
LC Amendment | 2013-10-15 |
ANNUAL REPORT | 2013-04-30 |
LC Amendment and Name Change | 2012-10-02 |
ANNUAL REPORT | 2012-04-30 |
LC Name Change | 2011-10-12 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State