Search icon

MILLEFIORI USA - BOCA LLC - Florida Company Profile

Company Details

Entity Name: MILLEFIORI USA - BOCA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLEFIORI USA - BOCA 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: 07 Dec 2009 (15 years ago)
Date of dissolution: 21 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2012 (13 years ago)
Document Number: L09000116195
FEI/EIN Number 271431416

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

Address: 240 N. DIXIE HIGHWAY, BAY 16, HOLLYWOOD, FL, 33020, US
Mail Address: 240 N. DIXIE HIGHWAY, BAY 16, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLANDI ALESSANDRO Agent 240 N. DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
MILLEFIORI USA, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000182351 MILLEFIORI MILANO EXPIRED 2009-12-08 2014-12-31 - 1000 WEST AVENUE, #PH17, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 240 N. DIXIE HIGHWAY, BAY 16, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-02-17 240 N. DIXIE HIGHWAY, BAY 16, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2011-02-17 ROLANDI, ALESSANDRO -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 240 N. DIXIE HIGHWAY, BAY 16, HOLLYWOOD, FL 33020 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-29
Florida Limited Liability 2009-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State