Search icon

ITALIAN LUXURY GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: ITALIAN LUXURY GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITALIAN LUXURY GROUP, 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: 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: 27 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L12000110126
FEI/EIN Number 460889360

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5200 WILSHIRE BLVD APT 463, LOS ANGELES, CA, 90036-4881, US
Mail Address: 5200 WILSHIRE BLVD APT 463, LOS ANGELES, CA, 90036-4881, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andrea Minnucci Member 1444 N Poinsettia Pl, Los Angeles, CA, 90046
FALCONI PAMELA Chief Financial Officer 1324 NORMANDY DRIVE, MIAMI BEACH, FL, 33141
Minnucci Andrea Owner / Agent 4 NE 39 STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 5200 WILSHIRE BLVD APT 463, LOS ANGELES, CA 90036-4881 -
CHANGE OF MAILING ADDRESS 2024-09-25 5200 WILSHIRE BLVD APT 463, LOS ANGELES, CA 90036-4881 -
REINSTATEMENT 2023-09-29 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 Minnucci, Andrea, Owner / CEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-19 4 NE 39 STREET, MIAMI, FL 33137 -
REINSTATEMENT 2019-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-12-19
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-02-03
LC Amendment 2017-01-17
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State