Search icon

MAESTRITALIANI, LLC

Company Details

Entity Name: MAESTRITALIANI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Oct 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000168423
FEI/EIN Number 47-2359674
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

Agent

Name Role
MAESTRITALIANI, LLC Agent

Manager

Name Role Address
ZAMPIERI FEDERICO Manager 65 Jefferson Street, Newton, MA, 02458
MULASSO ALESSIO Manager 6000 NW 2 Avenue, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026478 SANCTUARY CAFE EXPIRED 2015-03-13 2020-12-31 No data 4800 N. FEDERAL HWY., SUITE B101, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 6000 NW 2 Avenue, 137, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2020-01-29 6000 NW 2 Avenue, 137, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 6000 NW 2nd Ave, 137, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2017-09-01 MaestrItaliani LLC No data
REINSTATEMENT 2016-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State