Entity Name: | ITALIAN INVESTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ITALIAN INVESTORS 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: | 13 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Jul 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 22 Jul 2013 (12 years ago) |
Document Number: | L12000006511 |
Address: | 444 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 444 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COCOZZA BARTOLOMEO M | Manager | 231 SE 1ST TERR, DEERFIELD BEACH, FL, 33441 |
PETRAROLO ANTONIO M | Manager | 231 SE 1ST TERR, DEERFIELD BEACH, FL, 33441 |
BOYLANS TAX & FINANCIAL SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000029839 | MI AMI ITALIAN CAFE | EXPIRED | 2012-03-27 | 2017-12-31 | - | 231 SE 1ST TERR, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2013-07-22 | - | - |
LC AMENDMENT | 2012-06-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-12 | 444 OCEAN DRIVE, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2012-06-12 | 444 OCEAN DRIVE, MIAMI BEACH, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000304497 | TERMINATED | 1000000712678 | BROWARD | 2016-05-06 | 2026-05-12 | $ 551.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000716307 | LAPSED | 13-04428 SP 05 | COUNTY CT. MIAMI-DADE CO. FL | 2014-06-03 | 2019-06-13 | $3,610.07 | ALL FLORIDA PAPER, INC, 9150 NW 105 WAY, MEDLEY, FL 33178 |
J13001755454 | TERMINATED | 1000000487365 | BROWARD | 2013-12-12 | 2023-12-19 | $ 385.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2013-07-22 |
Reg. Agent Resignation | 2013-03-06 |
LC Amendment | 2012-06-12 |
Florida Limited Liability | 2012-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State