Search icon

BELLAMIA WESTFIELD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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