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. |
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 |
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 |
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 | - |
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