Search icon

ITEMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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