Search icon

BISTRO ITALIANO, LLC - Florida Company Profile

Company Details

Entity Name: BISTRO ITALIANO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISTRO ITALIANO, 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: 20 Oct 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000178020
FEI/EIN Number 47-5383948

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

Address: 7910 Harbor Island Dr, North Bay Village, FL, 33141, US
Mail Address: 7910 Harbor Island Dr, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEG DEVELOPMENT LLC Manager -
FOLONARI MAXIMILIAN Manager 2127 BRICKELL Ave, MIAMI, FL, 33129
Folonari Maximilian Agent 2127 Brickell Ave, Miami, FL, 33129
EIGHT NANI LLC Manager 2127 Brickell Ave, Miami, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 7910 Harbor Island Dr, CU1, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-04-29 7910 Harbor Island Dr, CU1, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2016-09-30 Folonari, Maximilian -
REGISTERED AGENT ADDRESS CHANGED 2016-09-30 2127 Brickell Ave, Apt. 801, Miami, FL 33129 -
REINSTATEMENT 2016-09-30 - -
LC AMENDMENT AND NAME CHANGE 2016-09-30 BISTRO ITALIANO, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-09-30
LC Amendment and Name Change 2016-09-30
Florida Limited Liability 2015-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State