Entity Name: | BANETTI GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BANETTI 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. |
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: | 20 Dec 2012 (12 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | L12000158642 |
FEI/EIN Number |
46-0783945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 530603, MIAMI SHORES, FL, 33153-0603, US |
Address: | 4930 NW 7th Ave, Miami, FL, 33127-2306, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOEHNE MATTHEW Q | Manager | 4930 NW 7th Ave, Miami, FL, 331272306 |
BOEHNE MATTHEW Q | Agent | 4930 NW 7th Ave, Miami, FL, 331272306 |
BANETTI, INC. | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000021457 | BANETTI | EXPIRED | 2016-02-28 | 2021-12-31 | - | P.O. BOX 530603, MIAMI SHORES, FL, 33153 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 4930 NW 7th Ave, Miami, FL 33127-2306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 4930 NW 7th Ave, Miami, FL 33127-2306 | - |
LC AMENDMENT | 2018-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 4930 NW 7th Ave, Miami, FL 33127-2306 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 |
ANNUAL REPORT | 2019-04-27 |
LC Amendment | 2018-09-27 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-10-13 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State