Search icon

AMALFI REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MOCCIA STEFANO Manager 4250 Biscayne Blvd, MIAMI, FL, 33137
MOCCIA STEFANO Agent 4250 BISCAYNE BLVD., MIAMI, FL, 33137

Events

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 - -

Documents

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