Entity Name: | AMARELO 2212 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMARELO 2212 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: |
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: | 21 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2022 (3 years ago) |
Document Number: | L09000069697 |
FEI/EIN Number |
270601825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 Ridgewood Rd, Key Biscayne, FL, 33149, US |
Mail Address: | 235 Ridgewood Rd, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMALDI MASSIMO | Manager | 235 Ridgewood Rd, Key Biscayne, FL, 33149 |
Grimaldi Carmen | Manager | 235 Ridgewood Rd, Key Biscayne, FL, 33149 |
Massimo Grimaldi Revocable Living Trust | Auth | 235 Ridgewood Rd, Key Biscayne, FL, 33149 |
Carmen Grimaldi Revocable Living Trust | Auth | 235 Ridgewood Rd, Key Biscayne, FL, 33149 |
Grimaldi Massimo | Agent | 235 Ridgewood Rd, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-09 | 235 Ridgewood Rd, KEY BISCAYNE, FL 33149 | - |
REINSTATEMENT | 2022-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-09 | 235 Ridgewood Rd, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2022-04-09 | 235 Ridgewood Rd, Key Biscayne, FL 33149 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-17 | Grimaldi, Massimo | - |
LC AMENDMENT | 2016-12-22 | - | - |
LC DISSOCIATION MEM | 2016-12-22 | - | - |
LC STMNT OF RA/RO CHG | 2016-12-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-16 |
REINSTATEMENT | 2022-04-09 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-09-27 |
ANNUAL REPORT | 2017-04-17 |
LC Amendment | 2016-12-22 |
CORLCRACHG | 2016-12-22 |
Reg. Agent Resignation | 2016-12-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State