Search icon

OFFICINE ITALIA, LLC - Florida Company Profile

Company Details

Entity Name: OFFICINE ITALIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICINE ITALIA, 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: 05 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000003134
FEI/EIN Number 81-1031754

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

Address: 10689 N KENDALL DR, MIAMI, FL, 33176, US
Mail Address: 10689 N KENDALL DR, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morato Esteban Manager 10689 N KENDALL DR, MIAMI, FL, 33176
Morato Esteban Agent 10689 N KENDALL DR, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 10689 N KENDALL DR, SUITE 314, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Morato, Esteban -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 10689 N KENDALL DR, SUITE 314, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-04-28 10689 N KENDALL DR, SUITE 314, MIAMI, FL 33176 -
LC AMENDMENT 2016-09-23 - -
LC AMENDMENT 2016-02-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-03-28
AMENDED ANNUAL REPORT 2020-10-24
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-09
AMENDED ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-03-14
LC Amendment 2016-09-23
LC Amendment 2016-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State