Entity Name: | UTOPIA WORLDWIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UTOPIA WORLDWIDE, 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: | 23 Sep 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000109160 |
FEI/EIN Number |
453913400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Nw 89th CT, Doral, FL, 33172, US |
Mail Address: | 1500 Nw 89th Ct, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAUDIO L. MARRONE TESTA | Agent | 1500 Nw 89th Ct, Doral, FL, 33172 |
MARRONE TESTA CLAUDIO L | Manager | 1500 Nw 89th Ct, Dora, FL, 33172 |
PIRELA DIXON | Manager | 1500 Nw 89th Ct, Doral, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-14 | 1500 Nw 89th CT, 216, Doral, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-14 | CLAUDIO L. MARRONE TESTA | - |
REINSTATEMENT | 2019-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-06 | 1500 Nw 89th Ct, 216, Doral, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-06 | 1500 Nw 89th CT, 216, Doral, FL 33172 | - |
LC AMENDMENT | 2012-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-08-14 |
AMENDED ANNUAL REPORT | 2016-06-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-01-10 |
LC Amendment | 2012-11-13 |
Reg. Agent Change | 2012-06-11 |
ANNUAL REPORT | 2012-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State