Search icon

RAFFAELLI, LLC - Florida Company Profile

Company Details

Entity Name: RAFFAELLI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAFFAELLI, 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: 14 Nov 2011 (13 years ago)
Date of dissolution: 21 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L11000129115
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4775 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
Mail Address: 4775 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANESE GUY A Manager 4775 COLLINS AVENUE, MIAMI BEACH, FL, 33140
GIANESE-PITTMAN SEVERINE Manager 100 NORTH BISCAYNE BLVD, MIAMI, FL, 33132
GIANESE-PITTMAN SEVERINE Agent 100 NORTH BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 4775 COLLINS AVENUE, SUITE 702, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2016-04-15 4775 COLLINS AVENUE, SUITE 702, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 100 NORTH BISCAYNE BLVD, SUITE 3070, MIAMI, FL 33132 -
LC AMENDMENT 2014-12-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-17
LC Amendment 2014-12-10
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State