Search icon

CIPIACEANCORA LLC - Florida Company Profile

Company Details

Entity Name: CIPIACEANCORA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIPIACEANCORA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2015 (10 years ago)
Document Number: L15000089398
FEI/EIN Number 47-4078200

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

Address: 1451 BRICKELL AVE, Miami, FL, 33131, US
Mail Address: 1451 BRICKELL AVE, Miami Beach, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SECCHI ANDREA Manager 1451 BRICKELL AVE, Miami Beach, FL, 33131
MASSARO FABIO Manager 1451 BRICKELL AVE, Miami Beach, FL, 33131
Bianchi Fasani Beatrice Manager 1000 5th Street, suite 200, Miami Beach, FL, 33139
FABIO MASSARO Agent 1451 BRICKELL AVE, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050450 TOP ITALIAN PROPERTIES EXPIRED 2015-05-21 2020-12-31 - 8301 NW 197TH ST, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1451 BRICKELL AVE, unit 3903, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-10 1451 BRICKELL AVE, unit 3903, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-04-10 FABIO , MASSARO -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 1451 BRICKELL AVE, unit 3903, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State