Search icon

BALDININI S MIAMI LLC - Florida Company Profile

Company Details

Entity Name: BALDININI S MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALDININI S MIAMI 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: 10 Dec 2015 (9 years ago)
Date of dissolution: 31 Jul 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L15000203668
FEI/EIN Number 36-4823997

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

Address: 350 FIFTH AVE 41ST FLOOR, NEW YORK, NY, 10118, US
Mail Address: 350 FIFTH AVE 41ST FLOOR, NEW YORK, NY, 10118, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
ROMA ANTONIO Manager 350 FIFTH AVE 41ST FLOOR, NEW YORK, NY, 10118
AMERI MAURIZIO Manager 350 FIFTH AVE 41ST FLOOR, NEW YORK, NY, 10118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134327 BALDININI EXPIRED 2016-12-14 2021-12-31 - C/O FUNARO CPA, 350 FIFTH AVENUE 41ST FLOOR, NEW YORK, NY, 10118

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-07-31 - -
REINSTATEMENT 2019-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 NRAI SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000669465 LAPSED 2018CA005849-O ORANGE COUNTY CIRCUIT COURT 2018-08-16 2023-09-27 $3,434,789.65 ORLANDO (VINELAND) PO, L.P., 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN 46204

Documents

Name Date
LC Voluntary Dissolution 2020-07-31
REINSTATEMENT 2019-08-19
ANNUAL REPORT 2017-05-30
REINSTATEMENT 2016-12-02
LC Amendment 2016-07-22
Florida Limited Liability 2015-12-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State