Search icon

ITALIAN BOUTIQUE RESTAURANTS, LLC - Florida Company Profile

Company Details

Entity Name: ITALIAN BOUTIQUE RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITALIAN BOUTIQUE RESTAURANTS, 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: 10 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: L09000087443
FEI/EIN Number 270931950

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

Address: 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIGNATA CRISTOFORO Manager 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149
PIGNATA CRISTOFORO Agent 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090354 PUNTINO KEY BISCAYNE FINE ITALIAN BOUTIQUE EXPIRED 2015-09-01 2020-12-31 - 260 CRANDON BLVD., SUITE 29/30, KEY BISCAYNE, FL, 33149
G10000106987 PUNTINO PIZZA KEY BISCAYNE EXPIRED 2010-11-22 2015-12-31 - 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149
G09000175505 PUNTINO KEY BISCAYNE FINE ITALIAN CUISINE EXPIRED 2009-11-12 2014-12-31 - 260 CRANDON BLVD, C 29 - 30, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 260 CRANDON BLVD, SUITE 32 #56, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 260 CRANDON BLVD, Suite 32#56, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2020-06-26 260 CRANDON BLVD, Suite 32#56, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2020-06-26 PIGNATA, CRISTOFORO -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2010-06-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000021883 TERMINATED 1000000912459 MIAMI-DADE 2022-01-07 2032-01-12 $ 605.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000132320 ACTIVE 2019-032821-CC-25 COUNTY COURT MIAMI DADE COUNTY 2020-03-03 2025-03-03 $8003.76 CEDAR TRADING, INC., 5220 NW 72ND AVE., #20, MIAMI, FL 33166
J13000035767 TERMINATED 1000000417625 MIAMI-DADE 2012-12-26 2033-01-02 $ 14,061.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-03-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State