Search icon

ARCHETTI'S LLC - Florida Company Profile

Company Details

Entity Name: ARCHETTI'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHETTI'S 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: 16 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: L14000096127
FEI/EIN Number 47-4795927

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

Mail Address: 6658 NW 102ND PATH, Doral, FL, 33178, US
Address: 5030 NE 2nd Ave, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Archetti Susana Manager 6658 NW 102ND PATH, Doral, FL, 33178
Archetti Susana Agent 6658 NW 102ND PATH, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086886 CLEAR TOUCH ACTIVE 2020-07-22 2025-12-31 - 7214 NW 78TH TERRACE, MEDLEY, FL, 33166
G20000052147 FIT PASTRY MIAMI ACTIVE 2020-05-11 2025-12-31 - 6658 NW 102ND PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 5030 NE 2nd Ave, 403, Miami, FL 33137 -
LC NAME CHANGE 2022-10-26 ARCHETTI'S LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 6658 NW 102ND PATH, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-06-30 5030 NE 2nd Ave, 403, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-10-02 Archetti, Susana -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2016-08-03 MARMELLATA BAKERY LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-06
LC Name Change 2022-10-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
LC Amendment and Name Change 2016-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State