Search icon

IL CUORE DI NAPOLI LLC - Florida Company Profile

Company Details

Entity Name: IL CUORE DI NAPOLI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IL CUORE DI NAPOLI 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: 14 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: L13000006777
FEI/EIN Number 46-1751222

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

Address: 5401 COLLINS AVE, MIAMI BEACH, FL, 33140, US
Mail Address: 5401 COLLINS AVE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MIRIAM President 5401 COLLINS AVE, MIAMI BEACH, FL, 33140
ROCCO GOMEZ ANTONIO Manager 5401 COLLINS AVE, MIAMI BEACH, FL, 33140
ROCCO GOMEZ ALESSANDRA Manager 5401 COLLINS AVE, MIAMI BEACH, FL, 33140
GOMEZ MIRIAM Agent 5401 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 5401 COLLINS AVE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2023-04-20 5401 COLLINS AVE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 5401 COLLINS AVE, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF AUTHORITY 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2014-02-05 GOMEZ, MIRIAM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000509861 TERMINATED 1000000755162 DADE 2017-08-24 2037-08-31 $ 1,326.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-23
CORLCAUTH 2016-02-11
ANNUAL REPORT 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State