Entity Name: | ITALIA INDEPENDENT MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ITALIA INDEPENDENT MIAMI 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: | 14 Jan 2014 (11 years ago) |
Date of dissolution: | 25 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2020 (5 years ago) |
Document Number: | L14000007380 |
FEI/EIN Number |
46-4562883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4770 BISCAYNE BLVD., SUITE 1280, MIAMI, FL, 33137, US |
Mail Address: | 4770 BISCAYNE BLVD, SUITE 1280, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDEDDU MARCO | Manager | 4770 BISCAYNE BLVD., MIAMI, FL, 33137 |
CAVIGIOLI MASSIMO | Manager | 4770 BISCAYNE BLVD., MIAMI, FL, 33137 |
LABORIA GIUSEPPE | Manager | 4770 BISCAYNE BLVD, MIAMI, FL, 33137 |
DISCHINO & SCHAMY, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 4770 BISCAYNE BLVD., SUITE 1280, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 4770 BISCAYNE BLVD., SUITE 1280, MIAMI, FL 33137 | - |
LC REVOCATION OF DISSOLUTION | 2019-05-28 | - | - |
LC VOLUNTARY DISSOLUTION | 2019-03-25 | - | W/NOTICE |
LC AMENDMENT | 2017-07-12 | - | - |
LC AMENDMENT | 2016-08-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | DISCHINO & SCHAMY, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 4770 BISCAYNE BLVD, SUITE 1280, MIAMI, FL 33138 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-25 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-06-20 |
LC Revocation of Dissolution | 2019-05-28 |
LC Voluntary Dissolution | 2019-03-25 |
ANNUAL REPORT | 2018-03-16 |
LC Amendment | 2017-07-12 |
ANNUAL REPORT | 2017-02-07 |
LC Amendment | 2016-08-03 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State