Search icon

ITALIANS RENT & SELL SCOOTERS LLC - Florida Company Profile

Company Details

Entity Name: ITALIANS RENT & SELL SCOOTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITALIANS RENT & SELL SCOOTERS 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: 09 Nov 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000189632
FEI/EIN Number 475532936

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

Address: 1059 COLLINS AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1059 COLLINS AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOTZNIKER JESSICA Manager 1059 COLLINS AVE, MIAMI BEACH, FL, 33139
FRANCESCO PALAZZO Manager 1059 COLLINS AVE, MIAMI BEACH, FL, 33139
LOTZNIKER JESSICA Agent 1059 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 1059 COLLINS AVE, Suite 108, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 1059 COLLINS AVE, Suite 108, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-02-12 1059 COLLINS AVE, Suite 108, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-02-12 LOTZNIKER, JESSICA -
LC AMENDMENT 2017-10-16 - -
LC AMENDMENT 2017-06-22 - -
LC AMENDMENT 2016-11-17 - -
LC AMENDMENT 2016-04-11 - -

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-12
LC Amendment 2017-10-16
LC Amendment 2017-06-22
ANNUAL REPORT 2017-03-09
LC Amendment 2016-11-17
LC Amendment 2016-04-11
ANNUAL REPORT 2016-02-28
Florida Limited Liability 2015-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State