Entity Name: | ALDO COPPOLA BY MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALDO COPPOLA BY MIAMI 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: | 17 Aug 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000153775 |
FEI/EIN Number |
81-3572972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9491 HARDING AVENUE, SURFSIDE, FL, 33154, US |
Mail Address: | 17749 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOBOVNIKOVA REGINA | President | 17749 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Mills Arkadi | Manager | 17749 Collins Ave, Sunny Isles Beach, FL, 33160 |
BORSANYI IMRE CPA | Agent | 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2020-08-14 | - | - |
REINSTATEMENT | 2019-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2019-08-19 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-19 | 9491 HARDING AVENUE, SURFSIDE, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 1001 BRICKELL BAY DRIVE, STE 1200, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | BORSANYI, IMRE, CPA | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 9491 HARDING AVENUE, SURFSIDE, FL 33154 | - |
Name | Date |
---|---|
LC Amendment | 2020-08-14 |
ANNUAL REPORT | 2020-03-26 |
REINSTATEMENT | 2019-12-02 |
LC Amendment | 2019-08-19 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-20 |
Florida Limited Liability | 2016-08-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State