Search icon

MADE IN ITALY USA LLC - Florida Company Profile

Company Details

Entity Name: MADE IN ITALY USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADE IN ITALY USA 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: 22 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L17000241241
FEI/EIN Number 82-3483877

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

Address: 1717 NORTH BAY SHORE DR, APT 2454, MIAMI, FL, 33132, US
Mail Address: 1717 N Bayshore Dr, miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINELLI LUCIA A Authorized Member 1717 NORTH BAYSHORE DR, MIAMI, FL, 33132
PENALOZA JUAN P Authorized Member 1717 N BAUSHORE DR, MIAMI, FL, 33132
MARINELLI LUCIA AMRS Agent 1717 N BAUSHORE DR, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007301 THE EAST COAST MARKET PLACE ACTIVE 2025-01-16 2030-12-31 - 1717 N BAYSHORE DR, APT 2454, MIAMI, FL, 33132
G20000101970 MADE IN ITALY ACTIVE 2020-08-11 2025-12-31 - 1717 NORTH BAYSHORE DRIVE, APT 2454, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 1717 N BAUSHORE DR, APT 2454, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2023-05-02 MARINELLI, LUCIA A, MRS -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 1717 NORTH BAY SHORE DR, APT 2454, MIAMI, FL 33132 -
REINSTATEMENT 2020-11-05 - -
CHANGE OF MAILING ADDRESS 2020-11-05 1717 NORTH BAY SHORE DR, APT 2454, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-02-24 - -
REINSTATEMENT 2019-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000720928 ACTIVE 1000001019081 DADE 2024-11-07 2044-11-13 $ 8,438.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000244358 ACTIVE 1000000989613 DADE 2024-04-19 2044-04-24 $ 13,084.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000241242 TERMINATED 1000000923185 DADE 2022-05-16 2042-05-18 $ 16,505.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-11-05
LC Amendment 2020-02-24
REINSTATEMENT 2019-01-29
Florida Limited Liability 2017-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7971207305 2020-04-30 0455 PPP 1717 N BAYSHORE DR APT 3353, MIAMI, FL, 33132-1168
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1650
Loan Approval Amount (current) 1650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1168
Project Congressional District FL-24
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1672.56
Forgiveness Paid Date 2021-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State