Search icon

ITALO MANAGEMENT, CORP - Florida Company Profile

Company Details

Entity Name: ITALO MANAGEMENT, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITALO MANAGEMENT, CORP 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: 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: 17 Apr 2015 (10 years ago)
Date of dissolution: 02 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: P15000035178
FEI/EIN Number 47-3702853

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

Address: 1558 NE 175 ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1558 NE 175 ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ HENRY R President 1558 NE 175 ST, Miami, FL, 33126
RUIZ HENRY R Agent 1558 NE 175 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 1558 NE 175 ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 1558 NE 175 ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-02-27 1558 NE 175 ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2021-02-27 RUIZ, HENRY R -
REINSTATEMENT 2021-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000013336 ACTIVE 21-011371-CA-01 MIAMI-DADE CIRCUIT COURT 2021-12-02 2027-01-07 $88,835.29 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203
J19000294015 ACTIVE 1000000823664 DADE 2019-04-18 2039-04-24 $ 8,971.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000294023 TERMINATED 1000000823665 DADE 2019-04-18 2029-04-24 $ 340.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-02
AMENDED ANNUAL REPORT 2021-02-27
REINSTATEMENT 2021-01-23
REINSTATEMENT 2019-01-31
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-04-17

Date of last update: 03 May 2025

Sources: Florida Department of State