Entity Name: | ITEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ITEMS, 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: | 10 May 2011 (14 years ago) |
Date of dissolution: | 22 Feb 2025 (2 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 22 Feb 2025 (2 months ago) |
Document Number: | L11000055088 |
FEI/EIN Number |
452189590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8040 SW 69 AVE, MIAMI, FL, 33143, US |
Mail Address: | 8040 SW 69 AVE, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPO LEANN | Manager | 8040 SW 69 Ave, Miami, FL, 33143 |
CAPO ALEJANDRO | Managing Member | 8040 SW 69 Ave, Miami, FL, 33143 |
BARBARA RICHARD L | Agent | 1750 Coral Way, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-01 | BARBARA, RICHARD LESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-19 | 1750 Coral Way, 2nd Floor, MIAMI, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-10 | 8040 SW 69 AVE, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2015-09-10 | 8040 SW 69 AVE, MIAMI, FL 33143 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-02-01 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-30 |
LC Amendment | 2012-11-15 |
ANNUAL REPORT | 2012-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State