Search icon

110-124 DOWNTOWN INC.

Company Details

Entity Name: 110-124 DOWNTOWN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: P13000067496
FEI/EIN Number 33-1229742
Address: 11077 Biscayne Blvd, MIAMI, FL, 33161, US
Mail Address: 11077 Biscayne Blvd, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRANCIFORTE NICOLA Agent 11077 Biscayne Blvd, MIAMI, FL, 33161

Manager

Name Role Address
MOSCHELLA FILIPPO Manager 11077 Biscayne Blvd, MIAMI, FL, 33161

Director

Name Role Address
MOSCHELLA LETICIA Director 11077 Biscayne Blvd, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133459 INMARVENCO, C.A. EXPIRED 2018-12-18 2023-12-31 No data 601 W FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 11077 Biscayne Blvd, Suite 211, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2022-04-20 11077 Biscayne Blvd, Suite 211, MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 11077 Biscayne Blvd, Suite 211, MIAMI, FL 33161 No data
NAME CHANGE AMENDMENT 2019-05-13 110-124 DOWNTOWN INC. No data
REGISTERED AGENT NAME CHANGED 2015-04-21 BRANCIFORTE , NICOLA No data
AMENDMENT 2013-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-25
Name Change 2019-05-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State