Search icon

ITALEMPIRE, LLC - Florida Company Profile

Company Details

Entity Name: ITALEMPIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITALEMPIRE, 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: 24 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000135478
FEI/EIN Number 46-2160284

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

Address: 7914 Harbor Island Dr, North Bay Village, FL, 33141, US
Mail Address: 7914 Harbor Island Dr, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cappellani Nadia mgr 7914 Harbor Island Dr, North Bay Village, FL, 33141
giulio polidori Agent 7914 Harbor Island Dr, North Bay Village, FL, 33141
POLIDORI GIULIO Managing Member 7914 Harbor Island Dr, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 7914 Harbor Island Dr, 305, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-03-31 7914 Harbor Island Dr, 305, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 7914 Harbor Island Dr, 305, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-03-26 giulio, polidori -

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-09-23
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State