Search icon

BAZZANI LLC - Florida Company Profile

Company Details

Entity Name: BAZZANI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAZZANI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: L16000003401
FEI/EIN Number 81-1385280

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

Address: 6465 SW 164 Avenue, MIAMI, FL, 33193, US
Mail Address: 14411 S. Dixie Hwy., MIAMI, FL, 33176, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZZANI LUIGI Manager 14411 S. Dixie Hwy., MIAMI, FL, 33176
BAZZANI DIANNE Manager 14411 S. Dixie Hwy., MIAMI, FL, 33176
Zambrano Javier Agent 14411 S. Dixie Hwy., MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074543 DIANNE BAZZANI EXPIRED 2016-07-26 2021-12-31 - 8785 SW 165 AVENUE, #109, MIAMI, FL, 33193
G16000015540 LUIGI BAZZANI EXPIRED 2016-02-11 2021-12-31 - 8785 SW 165 AVENUE, #109, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-04 6465 SW 164 Avenue, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Zambrano, Javier -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 14411 S. Dixie Hwy., Suite 228, MIAMI, FL 33176 -
REINSTATEMENT 2016-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-04 6465 SW 164 Avenue, MIAMI, FL 33193 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State