Search icon

FIORE MARGI LLC - Florida Company Profile

Company Details

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

FIORE MARGI 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: L13000049125
FEI/EIN Number 46-2497274

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

Address: 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Mail Address: C/O ONE SEVEN, 1521 ALTON ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELILLO MARGHERITA Manager C/O ONE SEVEN, MIAMI BEACH, FL, 33139
SONNINO BIANCA Manager 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139
ANGELILLO MARGHERITA Agent 1370 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 - -
REGISTERED AGENT NAME CHANGED 2023-02-08 ANGELILLO, MARGHERITA -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1370 WASHINGTON AVE, SUITE 302, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-07-06 1370 WASHINGTON AVE, SUITE 302, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-06 1370 ALTON ROAD, SUITE 302, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-20
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State