Search icon

BUFARELLA LLC - Florida Company Profile

Company Details

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

BUFARELLA 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: 20 Mar 2018 (7 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: L18000072319
FEI/EIN Number 82-4959366

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

Mail Address: 2607SW 177th Ave, Miramar, FL, 33029, US
Address: 5975 N Federal Hwy Ste 103, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Piras Mauro Manager 2607SW 177th Ave, MIRAMAR, FL, 33029
Addari Stefano Manager 2607SW 177th Ave, Miramar, FL, 33029
VERSACE STEFANO Agent 2607SW 177th Ave, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096390 BUFARELLA LA PIZZA DI NAPOLI EXPIRED 2018-08-29 2023-12-31 - 18501 PINES BLVD, SUITE 365, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 5975 N Federal Hwy Ste 103, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-06-13 5975 N Federal Hwy Ste 103, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 2607SW 177th Ave, Miramar, FL 33029 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-06-13
Florida Limited Liability 2018-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State