Search icon

CATALUCCI BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: CATALUCCI BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATALUCCI BROTHERS 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: 05 Mar 2018 (7 years ago)
Date of dissolution: 17 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: L18000057294
FEI/EIN Number APPLIED FOR

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

Address: 100, Biscayne Blvd suite 1114, Miami, FL, 33132, US
Mail Address: 100, Biscayne Blvd suite 1114, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALUCCI MARCO Managing Member 100, Biscayne Blvd suite 1114, Miami, FL, 33132
CATALUCCI MARCELO Managing Member 100, Biscayne Blvd suite 1114, Miami, FL, 33132
Barducci Maria Costanza Agent 100, Biscayne Blvd suite 1114, Miami, FL, 33132

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000024119. CONVERSION NUMBER 700000211177
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 100, Biscayne Blvd suite 1114, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-03-16 100, Biscayne Blvd suite 1114, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 100, Biscayne Blvd suite 1114, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-01-06 Barducci, Maria Costanza -
REINSTATEMENT 2020-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-01-06
Florida Limited Liability 2018-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State