Search icon

GOOD ITALIAN FOOD, LLC. - Florida Company Profile

Company Details

Entity Name: GOOD ITALIAN FOOD, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD ITALIAN FOOD, 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: 28 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000016913
FEI/EIN Number 47-2945838

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

Address: 16850 COLLINS AVE., SUITE 181, SUNNY ISLES, FL, 33160
Mail Address: 16850 COLLINS AVE., SUITE 181, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNENBAUM RYAN Manager 16850 COLLINS AVE., SUITE 181, SUNNY ISLES, FL, 33160
FISCHERA CHRISTOPHER Manager 16850 COLLINS AVE. SUITE 181, SUNNY ISLES, FL, 33160
SAZO IRVING Manager 16850 COLLINS AVE. SUITE 181, SUNNY ISLES, FL, 33160
Tannenbaum Ryan Agent 16850 Collins Avenue, Sunny Isles, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016025 ITALIAN 101 EXPIRED 2015-02-13 2020-12-31 - 16850 COLLINS AVE. SUITE 112 181, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 Tannenbaum, Ryan -
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 16850 Collins Avenue, suite 181, Sunny Isles, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-02-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000153603 TERMINATED 1000000737735 DADE 2017-03-13 2037-03-17 $ 12,756.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000153611 TERMINATED 1000000737736 DADE 2017-03-13 2027-03-17 $ 471.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000193916 TERMINATED 1000000707711 DADE 2016-03-09 2036-03-17 $ 8,585.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2016-10-25
LC Amendment 2015-02-27
Florida Limited Liability 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State