Search icon

ITALIAN BISTRO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ITALIAN BISTRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITALIAN BISTRO, 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: 09 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L13000052286
FEI/EIN Number 46-2494070

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

Address: 90 ALTON ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 1200 Euclid avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSI MONICA Manager 1200 Euclid avenue, MIAMI BEACH, FL, 33139
ROSSI ELIO Member VIA GIOVANNI SALVIUCCI 13, 00199, ROME, ITALY
ROSSI MONICA Agent 1200 Euclid Avenue, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 1200 Euclid Avenue, 304, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-09-05 90 ALTON ROAD, CU 3, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-09-05 ROSSI, MONICA -
LC AMENDMENT 2020-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 90 ALTON ROAD, CU 3, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2016-10-31 - -
LC AMENDMENT 2016-05-27 - -
LC AMENDMENT 2015-01-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000356032 TERMINATED 1000000746648 MIAMI-DADE 2017-06-14 2037-06-21 $ 3,327.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-03-16
LC Amendment 2020-09-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,292
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,347.38
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $5,292
Jobs Reported:
3
Initial Approval Amount:
$5,292
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,329.7
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $5,292

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State