Search icon

FRATELLI BOTTAZZI LLC - Florida Company Profile

Company Details

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

FRATELLI BOTTAZZI 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: 24 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000150385
FEI/EIN Number 80-0956465

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

Address: 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL, 33132, US
Mail Address: 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTAZZI BRUNO Managing Member 41 rue des Martyrs, Paris, ID, 75009
BOTTAZZI MARTINE Managing Member 41 rue des Martyrs, PARIS, 75009
FIDUCIAL JADE, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC REVOCATION OF DISSOLUTION 2021-03-02 - -
VOLUNTARY DISSOLUTION 2021-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-05-01 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-05-01 FIDUCIAL JADE INC -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-05-21
LC Revocation of Dissolution 2021-03-02
VOLUNTARY DISSOLUTION 2021-01-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State