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. |
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 |
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 |
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 |
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 | - |
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