Entity Name: | ITALIAN TOY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ITALIAN TOY 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: | 01 Sep 2011 (14 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: | L11000100776 |
FEI/EIN Number |
36-4734418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S MIAMI AVE, MIAMI, FL, 33130, US |
Mail Address: | 4350 OAKES RD,BLDG A STE 506, DAVIE, FL, 33314, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAGNOTTI FABIO | Managing Member | 520 SAN MARCO DR, FORTLAUDERDAE, FL, 33301 |
Cragnotti Fabio | Agent | 4350 OAKES RD,BLDG A STE 506, DAVIE, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000125630 | SPAGHETTO MIAMI | EXPIRED | 2012-12-27 | 2017-12-31 | - | 777 BRICKELL AVE SUITE 600, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-13 | 100 S MIAMI AVE, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2015-08-13 | 100 S MIAMI AVE, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-13 | 4350 OAKES RD,BLDG A STE 506, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | Cragnotti , Fabio | - |
LC AMENDMENT | 2013-12-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000263762 | ACTIVE | 1000000821956 | DADE | 2019-04-08 | 2029-04-10 | $ 1,966.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-08-13 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
LC Amendment | 2013-12-16 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Florida Limited Liability | 2011-09-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State