Search icon

ITAMI LLC

Company Details

Entity Name: ITAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2021 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L22000004521
FEI/EIN Number 874374209
Address: 2250 SW 22 STREET, MIAMI, FL, 33145, US
Mail Address: 2250 SW 22 STREET, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BORGOGNI VALENTINA Agent 6425 BISCAYNE BLVD, MIAMI, FL, 33138

Manager

Name Role Address
BORGOGNI VALENTINA Manager 6425 BISCAYNE BLVD, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057273 'O MUNACIELLO ACTIVE 2022-05-05 2027-12-31 No data 2250 SW 22 ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-01 2250 SW 22 STREET, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2023-09-01 2250 SW 22 STREET, MIAMI, FL 33145 No data
LC AMENDMENT 2023-01-24 No data No data
LC DISSOCIATION MEM 2023-01-20 No data No data

Court Cases

Title Case Number Docket Date Status
MARCO ALLEGRI, et al., VS ITAMI, LLC, et al., 3D2023-1262 2023-07-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-24626

Parties

Name MARCO ALLEGRI
Role Appellant
Status Active
Representations Richard C. Wolfe
Name Andrea Pennente
Role Appellant
Status Active
Name Paula Carolina Buck
Role Appellant
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name GB CORP. SRL
Role Appellee
Status Active
Name ITAMI LLC
Role Appellee
Status Active
Representations Giacomo Bossa

Docket Entries

Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-06
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 7, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-07
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of Service
On Behalf Of MARCO ALLEGRI
Docket Date 2023-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MARCO ALLEGRI
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ITAMI, LLC
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-07-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 21, 2023.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-07-07
LC Amendment 2023-01-24
CORLCDSMEM 2023-01-20
ANNUAL REPORT 2022-04-12
Florida Limited Liability 2021-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State