Entity Name: | VITTORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VITTORE, 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: |
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: | 07 Dec 2015 (9 years ago) |
Date of dissolution: | 25 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2024 (a year ago) |
Document Number: | L15000203607 |
FEI/EIN Number |
81-2831202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 1441 Brickell Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baggio Orsola | Manager | 1441 Brickell Avenue, Miami, FL, 33131 |
Robert Allen Law | Agent | 1441 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 1441 Brickell Avenue, 1400, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 1441 Brickell Avenue, 1400, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 1441 Brickell Avenue, 1400, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-25 | Robert Allen Law | - |
REINSTATEMENT | 2018-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-19 |
AMENDED ANNUAL REPORT | 2019-07-23 |
ANNUAL REPORT | 2019-01-10 |
REINSTATEMENT | 2018-01-25 |
REINSTATEMENT | 2016-10-21 |
Florida Limited Liability | 2015-12-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State