Entity Name: | ALESSANDRO VASINI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 May 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L18000120690 |
FEI/EIN Number | 81-4949735 |
Address: | 555 NE 15th Street #605, MIAMI, FL, 33132, US |
Mail Address: | 555 NE 15th Street #605, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALVER & COOK, L.L.P. | Agent | 2721 EXECUTIVE PARK DR #4, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
VASINI ALESSANDRO | Manager | 555 NE 15th Street #605, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-13 | 555 NE 15th Street #605, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2022-12-13 | 555 NE 15th Street #605, MIAMI, FL 33132 | No data |
CONVERSION | 2018-05-10 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000003102. CONVERSION NUMBER 900000181909 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000106821 | ACTIVE | 2023-025001-CA-01 | MIAMI-DADE COUNTY | 2024-01-22 | 2029-02-28 | $364,733.09 | SOUTHSTATE BANK, N.A., 1101 1ST STREET SOUTH, WINTER HAVEN, FLORIDA 33880 |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-11-16 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-04 |
Florida Limited Liability | 2018-05-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State