Search icon

IL RICCIO MIAMI LLC

Company Details

Entity Name: IL RICCIO MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000063477
FEI/EIN Number 47-4018814
Address: 8950 SW 74TH CT, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74th Ct, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Boerner Jeffrey S Agent 8950 SW 74th Ct, Miami, FL, 33156

Managing Member

Name Role Address
Puri Arun K Managing Member 8950 SW 74th Ct, Miami, FL, 33156

Vice President

Name Role Address
Boerner Jeffrey S Vice President 8950 SW 74th Ct, Miami, FL, 33156
Laban Gerald M Vice President 8950 SW 74th Ct, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066219 IL RICCIO EXPIRED 2017-06-15 2022-12-31 No data 8950 SW 74 COURT, SUITE# 1704, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 8950 SW 74TH CT, SUITE 1704, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2017-04-03 8950 SW 74TH CT, SUITE 1704, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2017-04-03 Boerner, Jeffrey S No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 8950 SW 74th Ct, Suite 1704, Miami, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State