Search icon

ULANCITO INVESTMENTS, LLC. - Florida Company Profile

Company Details

Entity Name: ULANCITO INVESTMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULANCITO INVESTMENTS, 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: 20 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L16000193621
FEI/EIN Number 814199408

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

Address: 14982 SW 41 LN, MIAMI, FL, 33185, US
Mail Address: 14982 SW 41 LN, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTOLFI CLAUDIO V Manager 14982 SW 41st Ln, MIAMI, FL, 33185
CONTRERAS MARIA C Authorized Member 14982 SW 41st Ln, MIAMI, FL, 33185
ASTOLFI CLAUDIO V Agent 14982 SW 41st Ln, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000131882 DESIGNER PANTS EXPIRED 2016-12-08 2021-12-31 - 16816 SW 137 AVE #1228, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 14982 SW 41st Ln, MIAMI, FL 33185 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 14982 SW 41 LN, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2018-08-13 14982 SW 41 LN, MIAMI, FL 33185 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 ASTOLFI, CLAUDIO V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-21
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State