Entity Name: | CINE CITTA SUPERMARKET LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CINE CITTA SUPERMARKET 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. |
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: | 03 Jun 2020 (5 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: | L20000146272 |
FEI/EIN Number |
851273930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 NW 96TH AVE, MIAMI, FL, 33172, US |
Mail Address: | 1550 NW 96TH AVE, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARPIO SANCHEZ JOSE R | Authorized Member | 1550 NW 96TH AVE, MIAMI, FL, 33172 |
GEBRAN FRANGIE NEIF A | Authorized Member | 1550 NW 96TH AVE, MIAMI, FL, 33172 |
WAEL CHOUGHARI | Manager | 1550 NW 96TH AVE., DORAL, FL, 33172 |
CARPIO SANCHEZ JOSE R | Agent | 1550 NW 96TH AVE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2022-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-06 | CARPIO SANCHEZ, JOSE RAMON | - |
REINSTATEMENT | 2021-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 1550 NW 96TH AVE, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 1550 NW 96TH AVE, MIAMI, FL 33172 | - |
LC AMENDMENT | 2021-01-13 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 1550 NW 96TH AVE, MIAMI, FL 33172 | - |
LC AMENDMENT | 2020-07-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000213546 | TERMINATED | 1000000952188 | DADE | 2023-05-08 | 2043-05-10 | $ 19,543.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
LC Amendment | 2022-03-11 |
REINSTATEMENT | 2021-12-06 |
LC Amendment | 2021-01-13 |
LC Amendment | 2020-07-28 |
LC Amendment | 2020-06-23 |
LC Amendment | 2020-06-15 |
Florida Limited Liability | 2020-06-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State