Search icon

RESORT VILLA TWO UNIT 201 LLC - Florida Company Profile

Company Details

Entity Name: RESORT VILLA TWO UNIT 201 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESORT VILLA TWO UNIT 201 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: 01 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000057929
FEI/EIN Number 82-2226955

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

Address: 18405 SW 79 CT, Miami, FL, 33157, US
Mail Address: 18405 SW 79 CT, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEROTTI DE MARMAI STEFANIA Manager 18405 SW 79 CT, Miami, FL, 33157
MARMAI PIEROTTI MASSIMO Manager 18405 SW 79 CT, Miami, FL, 33157
MARMAI PIEROTTI MIRKO Manager 18405 SW 79 CT, Miami, FL, 33157
PIEROTTI DE MARMAI STEFANIA Agent 18405 SW 79 CT, Miami, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-20 18405 SW 79 CT, Miami, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-20 18405 SW 79 CT, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-07-20 18405 SW 79 CT, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2017-07-20 PIEROTTI DE MARMAI, STEFANIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-07-20
Florida Limited Liability 2015-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State