Search icon

MAESTRITALIANI, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

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 - 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 - -
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 - -

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 Apr 2025

Sources: Florida Department of State