Search icon

IL ITALIANO, LLC - Florida Company Profile

Company Details

Entity Name: IL ITALIANO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IL ITALIANO, 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: 09 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: L16000111565
FEI/EIN Number 813227354

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

Address: 1120 WEST FLAGLER ST, MIAMI, FL, 33130, US
Mail Address: 1120 WEST FLAGLER, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHIGE KHARFAN MOHAMAD Manager 960 NW 106 AVE CIR, MIAMI, FL, 33196
ZABEN EDDIE Manager 790 E BROWARD BLVD APT 1501, FT LAUDERDALE, FL, 33301
50 LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-04-07 - -
REGISTERED AGENT NAME CHANGED 2023-04-06 50 -
CHANGE OF MAILING ADDRESS 2022-03-07 1120 WEST FLAGLER ST, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 1120 WEST FLAGLER ST, MIAMI, FL 33130 -
LC AMENDMENT AND NAME CHANGE 2016-06-22 IL ITALIANO, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000290062 TERMINATED 1000000991928 DADE 2024-05-07 2044-05-15 $ 4,155.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000210425 ACTIVE 1000000987855 DADE 2024-04-08 2044-04-10 $ 5,068.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000210433 ACTIVE 1000000987856 DADE 2024-04-08 2044-04-10 $ 149,218.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000062541 TERMINATED 1000000876251 DADE 2021-02-05 2041-02-10 $ 1,519.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000062566 TERMINATED 1000000876254 DADE 2021-02-05 2031-02-10 $ 1,098.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-04-07
AMENDED ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State