Search icon

ITALIANA, INC. - Florida Company Profile

Company Details

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

ITALIANA, 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: 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: 05 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000012342
FEI/EIN Number 30-0912574

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

Address: 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'APONTE ATTANASIO Director 2500 NE 135TH ST., APT 1109, NORTH MIAMI, FL, 33181
D'APONTE ATTANASIO President 2500 NE 135TH ST., APT 1109, NORTH MIAMI, FL, 33181
MAGLIONE GIOVANNI Director 2500 NE 135TH ST., APT 1109, NORTH MIAMI, FL, 33181
MAGLIONE GIOVANNI Treasurer 2500 NE 135TH ST., APT 1109, NORTH MIAMI, FL, 33181
REG AGENT MIAMI LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000085392 MOZZAFIATO EXPIRED 2017-08-07 2022-12-31 - 520 WEST AVE UNIT # C, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-02-02 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL 33139 -
AMENDMENT 2016-07-25 - -
REGISTERED AGENT NAME CHANGED 2016-07-25 REG AGENT MIAMI LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000636124 TERMINATED 1000000840407 DADE 2019-09-17 2039-09-25 $ 2,145.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-02
Amendment 2016-07-25
Reg. Agent Change 2016-07-25
Domestic Profit 2016-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State