Search icon

BANETTI GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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