Search icon

BCC ENOTECA TO GO LLC - Florida Company Profile

Company Details

Entity Name: BCC ENOTECA TO GO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCC ENOTECA TO GO 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: 09 Apr 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: L18000088352
FEI/EIN Number APPLIED FOR

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

Mail Address: CINOTTI GALGANO, 66 W FLAGLER STREET, MIAMI, FL, 33130, US
Address: 601 S Miami Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSO ITALIA INC. Manager 11 BROADWAY #368, NEW YORK, NY, 10004
GALGANO CINOTTI Agent 66 W FLAGLER STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000083062 BOTTEGA DEL VINO EXPIRED 2018-08-01 2023-12-31 - 601 S MIAMI AVENUE SUITE 181C-3B, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-02 601 S Miami Ave, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 66 W FLAGLER STREET, STE 1002, MIAMI, FL 33130 -
LC AMENDMENT 2020-07-22 - -
REGISTERED AGENT NAME CHANGED 2020-07-22 GALGANO, CINOTTI -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 601 S Miami Ave, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-25
LC Amendment 2020-07-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-13
Florida Limited Liability 2018-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State