Entity Name: | BELLAMIA WESTFIELD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLAMIA WESTFIELD, 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: |
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: | 14 Jun 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000114616 |
FEI/EIN Number |
812965847
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 |
Name | Role | Address |
---|---|---|
Prestipino Giorgio | Manager | 1000 Brickell Plaza, Miami, FL, 33131 |
Vello Ornella | Manager | 1000 Brikell Plaza, Miami, FL, 33131 |
Fallica Giuseppe | Agent | 20225 NE 34 CT, Aventura, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-03 | 20225 NE 34 CT, Apt. 516, Aventura, FL 33138 | - |
REINSTATEMENT | 2020-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-03 | 20225 NE 34 CT, Apt. 516, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2020-11-03 | 20225 NE 34 CT, Apt. 516, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-03 | Fallica, Giuseppe | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-03-05 | - | - |
LC AMENDMENT | 2017-08-30 | - | - |
LC AMENDMENT | 2016-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-22 |
AMENDED ANNUAL REPORT | 2021-06-12 |
ANNUAL REPORT | 2021-03-31 |
REINSTATEMENT | 2020-11-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-06 |
LC Amendment | 2018-03-05 |
LC Amendment | 2017-08-30 |
ANNUAL REPORT | 2017-02-09 |
LC Amendment | 2016-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State