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. |
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 |
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 |
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 |
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 | - | - |
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