Entity Name: | TRATTORIA168, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
TRATTORIA168, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Mar 2015 (10 years ago) |
Date of dissolution: | 14 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2024 (10 months ago) |
Document Number: | P15000028912 |
FEI/EIN Number |
47-3569699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 745 CREEKWATER TERRACE, 207, LAKE MARY, FL 32746 |
Mail Address: | 745 Creekwater Terrace, 207, LAKE MARY, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Muzic, Mick | Agent | 745 Creekwater Terrace, 207, LAKE MARY, FL 32746 |
Muzic, Miljenko | President | 745 CREEKWATER TERRACE, 207 LAKE MARY, FL 32746 |
Muzic, Igor | Vice President | 745 CREEKWATER TERRACE, 207 LAKE MARY, FL 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-21 | 745 CREEKWATER TERRACE, 207, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2020-06-21 | 745 CREEKWATER TERRACE, 207, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-21 | 745 Creekwater Terrace, 207, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-22 | Muzic, Mick | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-14 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-21 |
AMENDED ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State