Search icon

CAPPELLETTI LLC - Florida Company Profile

Company Details

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

CAPPELLETTI 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: 04 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: L13000124984
FEI/EIN Number 32-0418812

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

Address: 5900 SW 73 ST, STE. 301, SOUTH MIAMI, FL, 33143, US
Mail Address: 5900 SW 73 ST, STE. 301, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARDAZZI REMIR F Manager 5900 SW 73 ST, STE. 301, SOUTH MIAMI, FL, 33143
GUARDAZZI SERGIO R Manager 5900 SW 73 ST, STE. 301, SOUTH MIAMI, FL, 33143
GUARDAZZI REMIR F Agent 5900 SW 73 ST, STE. 301, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-12 - -
REGISTERED AGENT NAME CHANGED 2018-04-12 GUARDAZZI, REMIR F -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 5900 SW 73 ST, STE. 301, SOUTH MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-18 5900 SW 73 ST, STE. 301, SOUTH MIAMI, FL 33143 -
LC AMENDMENT 2013-09-18 - -
CHANGE OF MAILING ADDRESS 2013-09-18 5900 SW 73 ST, STE. 301, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-04-12
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State