Search icon

CASA COLORETTA LLC - Florida Company Profile

Company Details

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

CASA COLORETTA 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: 14 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2014 (11 years ago)
Document Number: L14000026311
FEI/EIN Number 46-5586121

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

Address: 7915 EAST DRIVE, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7915 EAST DRIVE, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMOLIN DANILO Manager 3131 NE 7 AVE, MIAMI, FL, 33137
Damolin Suzel Manager 3131 NE 7TH AVE, MIAMI, FL, 33137
DAMOLIN SUZEL Agent 3131 NE 7 AVE, Miami, FL, 33137
DOLOMIA S.R.L., LLC Authorized Member -
ISLA S.R.L., LLC Authorized Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-03 3131 NE 7 AVE, Apt 1403, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-10 7915 EAST DRIVE, 1 office, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2016-04-10 7915 EAST DRIVE, 1 office, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2015-04-27 DAMOLIN , SUZEL -
LC AMENDMENT 2014-10-15 - -
LC AMENDMENT 2014-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State