Search icon

CENTOIA LLC - Florida Company Profile

Company Details

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

CENTOIA 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: 25 Mar 2013 (12 years ago)
Document Number: L13000044205
FEI/EIN Number NOT APPLICABLE

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

Address: 1010 PENNSYLVANIA AVE, MIAMI BEACH, FL, 33139
Mail Address: 325 S. Biscayne Blv, # 3715, Miami, FL, 33131, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTANABONA LUIGI Manager 325 S BISCAYNE BLV, MIAMI, FL, 33131
MARINARI CRISTIANO Manager 325 S BISCAYNE BLV, MIAMI, FL, 33131
MARINARI CRISTIANO Agent 325 S. Biscayne Blv, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004595 THE PALM HOUSE ACTIVE 2025-01-10 2030-12-31 - 325 S BISCAYNE BLVD, APT 3715, MIAMI, FL, 33131
G24000061668 THE PALM HOUS ACTIVE 2024-05-10 2029-12-31 - 325 S BISCAYNE BLV, APT 3715, MIAMI, FL, 33131
G13000050969 THE PALM HOUSE EXPIRED 2013-05-31 2018-12-31 - 410 MERIDIAN AVE, APT#101, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-06 1010 PENNSYLVANIA AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 325 S. Biscayne Blv, # 3715, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State