Entity Name: | SFILATINO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SFILATINO 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: |
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: | 10 Jul 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 May 2022 (3 years ago) |
Document Number: | L13000097564 |
FEI/EIN Number |
46-3147361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1450 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUAGLINI ANGELO | Managing Member | 1450 WASHINGTON AVE, MIAMI BEACH, FL, 33139 |
GRIGOLO ATENAIDE | Authorized Member | 1450 WASHINGTON AVE, MIAMI BEACH, FL, 33139 |
QUAGLINI ANGELO | Agent | 1450 WASHINGTON AVE, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000070035 | PANE E VINO | ACTIVE | 2024-06-05 | 2029-12-31 | - | 1450 WASHINGTON AVE, MIAMI BEACH, FL, 33139 |
G14000053555 | PANE & VINO LA TRATTORIA | EXPIRED | 2014-06-03 | 2019-12-31 | - | 1450 WASHINGTON AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-05-20 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1450 WASHINGTON AVE, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2019-08-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-08 | QUAGLINI, ANGELO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
LC Amendment | 2022-05-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-29 |
LC Amendment | 2019-08-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State