Entity Name: | MAESTRITALIANI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAESTRITALIANI, 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: | 29 Oct 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000168423 |
FEI/EIN Number |
47-2359674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 NW 2 Avenue, BOCA RATON, FL, 33487, US |
Mail Address: | 6000 NW 2 Avenue, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAESTRITALIANI, LLC | Agent | - |
ZAMPIERI FEDERICO | Manager | 65 Jefferson Street, Newton, MA, 02458 |
MULASSO ALESSIO | Manager | 6000 NW 2 Avenue, Boca Raton, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000026478 | SANCTUARY CAFE | EXPIRED | 2015-03-13 | 2020-12-31 | - | 4800 N. FEDERAL HWY., SUITE B101, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 6000 NW 2 Avenue, 137, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 6000 NW 2 Avenue, 137, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 6000 NW 2nd Ave, 137, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-01 | MaestrItaliani LLC | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-09-01 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2015-04-08 |
Florida Limited Liability | 2014-10-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State