Entity Name: | ITALIAN DESIGN AUTOMOTIVE GROUP,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ITALIAN DESIGN AUTOMOTIVE GROUP,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: | 22 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000108343 |
FEI/EIN Number |
453708668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13110 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US |
Mail Address: | 13110 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNETH L PARETTI, ESQ | Agent | 1 SE 3RD AVE, MIAMI, FL, 33131 |
BELCASTRO JUAN C | Managing Member | 13110 BISCANEY BLVD, NORTH MIAMI, FL, 33181 |
BELCASTRO ANTONELLA | Managing Member | 13110 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
BELCASTRO ROMINA | Managing Member | 13110 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
LARSEN MATIAS | Manager | 13110 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000060651 | ALFA ROMEO AND FIAT OF NORTH MIAMI | EXPIRED | 2014-06-16 | 2019-12-31 | - | 13110 BISCAYNE BLVD., NORTH MIAMI, FL, 33181 |
G11000111844 | FIAT OF NORTH MIAMI | EXPIRED | 2011-11-17 | 2016-12-31 | - | 13110 BISCAYNE BLVD., NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2016-04-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-26 | 1 SE 3RD AVE, 1405, MIAMI, FL 33131 | - |
LC AMENDMENT | 2014-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-02 | KENNETH L PARETTI, ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 13110 BISCAYNE BLVD, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 13110 BISCAYNE BLVD, NORTH MIAMI, FL 33181 | - |
LC AMENDMENT | 2011-11-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001826164 | TERMINATED | 1000000562501 | MIAMI-DADE | 2013-12-13 | 2023-12-26 | $ 919.23 | STATE OF FLORIDA0039304 |
J13001826172 | TERMINATED | 1000000562502 | MIAMI-DADE | 2013-12-04 | 2033-12-26 | $ 1,776.70 | STATE OF FLORIDA0108343 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-03-21 |
LC Amendment | 2016-04-21 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-22 |
LC Amendment | 2014-12-02 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-20 |
LC Amendment | 2011-11-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State