Search icon

EMPORIO ITALIAN STYLE LLC - Florida Company Profile

Company Details

Entity Name: EMPORIO ITALIAN STYLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPORIO ITALIAN STYLE 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: 16 Mar 2018 (7 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: L18000069014
FEI/EIN Number 82-5028648

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

Address: 1900 S Treasure DR, North Bay Village, FL, 33141, US
Mail Address: 1900 S Treasure DR, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Katy Authorized Member 1900 S Treasure DR, North Bay Village, FL, 33141
Rodriguez Katy Agent 1900 S Treasure DR, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-09 1900 S Treasure DR, APT 9O, North Bay Village, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 1900 S Treasure DR, APT 9O, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 1900 S Treasure DR, 9O, North Bay Village, FL 33141 -
REINSTATEMENT 2021-01-04 - -
REGISTERED AGENT NAME CHANGED 2021-01-04 Rodriguez, Katy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2018-04-20 EMPORIO ITALIAN STYLE LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-01-21
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-04-07
LC Name Change 2018-04-20
Florida Limited Liability 2018-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State