Search icon

BELLAMIA WYNWOOD LLC - Florida Company Profile

Company Details

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

BELLAMIA WYNWOOD 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: 01 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000106337
FEI/EIN Number 81-2841168

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

Address: 20225 NE 34 CT, Aventura, FL, 33180, US
Mail Address: 20225 NE 34 CT, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prestipino Giorgio Manager 1000 Brickell Plaza, Miami, FL, 33131
Fallica Giuseppe Agent 20225 NE 34 CT, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102470 BELLAMIA WYNWOOD EXPIRED 2017-09-13 2022-12-31 - 1071 NE 82ND TERRACE, MIAMI, FL, 33138
G17000101470 BELLAMIA GELATO EXPIRED 2017-09-06 2022-12-31 - 68 SE 6TH STREET, APT 4001, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-12 20225 NE 34 CT, Apt. 516, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-06-12 20225 NE 34 CT, Apt. 516, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 20225 NE 34 CT, 516, Aventura, FL 33180 -
REINSTATEMENT 2021-03-24 - -
REGISTERED AGENT NAME CHANGED 2021-03-24 Fallica, Giuseppe -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-08-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-12
REINSTATEMENT 2021-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
LC Amendment 2017-08-30
ANNUAL REPORT 2017-02-09
Florida Limited Liability 2016-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State