Entity Name: | FIORETTI FULFILLMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 23 Dec 2020 (4 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Jan 2021 (4 years ago) |
Document Number: | L21000003903 |
FEI/EIN Number | 86-1415935 |
Address: | 14721 Biscayne Blvd, North Miami Beach, FL 33181 |
Mail Address: | 14721 Biscayne Blvd, North Miami Beach, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENALOZA DE LEVIN, MICHELLE ANDREA | Agent | 3283 NE 171st St, N Miami Beach, FL 33160 |
Name | Role | Address |
---|---|---|
PENALOZA DE LEVIN, MICHELLE A | Manager | 3283 NE 171st St, North Miami Beach, FL 33160 |
Fioretti D' Amore, Luigi | Manager | 3283 NE 171st St, North Miami Beach, FL 33160 |
Fioretti Zambrano, Pasquale | Manager | 3283 NE 171st St, North Miami Beach, FL 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000067386 | ONE0ONE | ACTIVE | 2021-05-17 | 2026-12-31 | No data | 14721 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 14721 Biscayne Blvd, North Miami Beach, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 14721 Biscayne Blvd, North Miami Beach, FL 33181 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-11 | PENALOZA DE LEVIN, MICHELLE ANDREA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 3283 NE 171st St, N Miami Beach, FL 33160 | No data |
LC AMENDMENT | 2021-01-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-22 |
LC Amendment | 2021-01-26 |
Florida Limited Liability | 2020-12-23 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State