Search icon

ITALIAN SEAWAYS OF NEW YORK, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ITALIAN SEAWAYS OF NEW YORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITALIAN SEAWAYS OF NEW YORK, 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: 03 Dec 2009 (15 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: L09000115389
FEI/EIN Number 271436268

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

Address: 10760 NW 132RD STREET, MEDLEY, FL, 33178, US
Mail Address: 10760 NW 123RD STREET, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ITALIAN SEAWAYS OF NEW YORK, LLC, NEW YORK 4262072 NEW YORK

Key Officers & Management

Name Role Address
NEWMAN ANTHONY Manager 11825 N.W. 100TH ROAD, SUITE 1, MEDLEY, FL, 33178
KOLSKI STEPHEN J Agent 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-09 10760 NW 132RD STREET, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 2020 PONCE DE LEON BLVD, SUITE 905A, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-05-09 10760 NW 132RD STREET, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-05-09 KOLSKI, STEPHEN J -
LC AMENDMENT 2015-06-19 - -

Documents

Name Date
LC Amendment 2016-05-09
LC Amendment 2015-06-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
Florida Limited Liability 2009-12-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State