Entity Name: | NAPOLITTANA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPOLITTANA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Apr 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Sep 2014 (11 years ago) |
Document Number: | L12000050770 |
FEI/EIN Number |
99-0375615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7135 Collins Avenue, Miami Beach, FL, 33141, US |
Mail Address: | 7135 Collins Avenue, MIAMI, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fratelli BC LTD | Manager | 7135 Collins Ave, Miami Beach, FL, 33141 |
FERRER ALEJANDRO S | Agent | 7135 Collins Avenue, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 7135 Collins Avenue, 1835, Miami Beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 7135 Collins Avenue, 1011, Miami Beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-09 | FERRER, ALEJANDRO SALVADOR | - |
REGISTERED AGENT NAME CHANGED | 2020-04-14 | Becker, Cleber N | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | 7135 Collins Avenue, 1011, Miami Beach, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-20 | 7135 Collins Avenue, 1011, Miami Beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2015-02-20 | 7135 Collins Avenue, 1011, Miami Beach, FL 33141 | - |
LC AMENDMENT | 2014-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-14 |
AMENDED ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State