Search icon

CECCI PERUVIAN CUISINE LLC - Florida Company Profile

Company Details

Entity Name: CECCI PERUVIAN CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CECCI PERUVIAN CUISINE 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: 02 Oct 2012 (12 years ago)
Date of dissolution: 17 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2015 (10 years ago)
Document Number: L12000125288
FEI/EIN Number 46-1105233

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

Address: 1541 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1541 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALERNO GIAKOMO C Managing Member 4301 SW 5 STREET, MIAMI, FL, 33134
BERNAZA OCTAVIO O Manager 1533 DREXEL AVE, MIAMI BEACH, FL, 33139
SALERNO GIAKOMO C Agent 4301 SW 5 STREET, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002341 CECCI ITALIAN PERUVIAN KITCHEN EXPIRED 2013-01-07 2018-12-31 - 1541 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-17 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 SALERNO, GIAKOMO C -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 1541 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-04-11 1541 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 4301 SW 5 STREET, MIAMI, FL 33134 -
LC AMENDMENT 2012-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
LC Amendment 2012-10-11
Florida Limited Liability 2012-10-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State