Search icon

UTOPIA WORLDWIDE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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