Search icon

MANETTI RIUMALLO, INC. - Florida Company Profile

Company Details

Entity Name: MANETTI RIUMALLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANETTI RIUMALLO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: P11000048977
FEI/EIN Number 90-0808248

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

Address: 155 OCEAN LANE DRIVE, UNIT 711, KEY BISCAYNE, FL, 33149
Mail Address: 155 OCEAN LANE DRIVE, UNIT 711, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANETTI LIDO President 155 OCEAN LANE DRIVE, UNIT 711, KEY BISCAYNE, FL, 33149
RIUMALLO JOAQUINA Secretary 155 OCEAN LANE DRIVE, UNIT 711, KEY BISCAYNE, FL, 33149
RIUMALLO JOAQUINA Treasurer 155 OCEAN LANE DRIVE, UNIT 711, KEY BISCAYNE, FL, 33149
PAAST PL Agent PAAST PL, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-05-28 - -
REGISTERED AGENT NAME CHANGED 2019-05-28 PAAST PL -
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 PAAST PL, 255 Alhambra Circle, Suite 1100, Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-05-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State