Entity Name: | AMALFI REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMALFI REAL ESTATE HOLDINGS, 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: | 04 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000060691 |
FEI/EIN Number |
45-5461797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4250 Biscayne Boulevard Miami, MIAMI, FL, 33137, US |
Mail Address: | 4250 Biscayne Boulevard Miami, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOCCIA STEFANO | Manager | 4250 Biscayne Blvd, MIAMI, FL, 33137 |
MOCCIA STEFANO | Agent | 4250 BISCAYNE BLVD., MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-24 | 4250 BISCAYNE BLVD., unit 802, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-22 | 4250 Biscayne Boulevard Miami, Apt. 801 & 802, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2017-02-22 | 4250 Biscayne Boulevard Miami, Apt. 801 & 802, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-06 | MOCCIA, STEFANO | - |
REINSTATEMENT | 2015-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2013-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-07-16 |
REINSTATEMENT | 2015-10-06 |
ANNUAL REPORT | 2014-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State