Search icon

ITALIAN INVESTORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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