Search icon

MY WAY ITALIAN LLC. - Florida Company Profile

Company Details

Entity Name: MY WAY ITALIAN LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY WAY ITALIAN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: L21000524016
FEI/EIN Number 87-3991759

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

Address: 16145 BISCAYNE BLVD., MIAMI, FL, 33160, US
Mail Address: 16145 BISCAYNE BLVD., MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AXELROD JEROME Managing Member 16145 BISCAYNE BLVD., MIAMI, FL, 33160
AXELROD JEROME Agent 16145 BISCAYNE BLVD., MIAMI, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127632 BUENOS AIRES CONFITERIA, RESTAURANT AND BAR ACTIVE 2024-10-16 2029-12-31 - 16145 BISCAYNE BLVD, NORTH MIAMI, FL, 33160
G23000068014 MOMMAZ PIZZA ACTIVE 2023-06-02 2028-12-31 - 16145 BISCAYNE BLVD, AVENTURA, FL, 33160
G23000068013 WANNA PIZZA ME ACTIVE 2023-06-02 2028-12-31 - 16145 BISCAYNE BLVD, AVENTURA, FL, 33160
G22000017838 MY WAY ITALIAN STEAKHOUSE ACTIVE 2022-01-20 2027-12-31 - 16145 BISCAYNE BLVD., MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 16145 BISCAYNE BLVD., MIAMI, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-09-25 AXELROD, JEROME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-29
Florida Limited Liability 2021-12-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State