Search icon

MAJOLICA D'ITALIA INC.

Company Details

Entity Name: MAJOLICA D'ITALIA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000011303
FEI/EIN Number 65-0556368
Address: 18781 BISCAYNE BLVD., AVENTURA, FL 33181
Mail Address: 18781 BISCAYNE BLVD., AVENTURA, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NATOLI, JOSEPH F Agent 141 CRANDON BLVD APT. 235, KEY BISCAYNE, FL 33149

Chief Executive Officer

Name Role Address
NATOLI, JOSEPH F Chief Executive Officer 141 CRANDON BLVD APT 235, KEY BISCAYNE, FL 33149

President

Name Role Address
MARGARITELLI, MARCO President 7730 COQUINA DR, NO BAY VILLAGE, MIAMI, FL 33141

Director

Name Role Address
MARGARITELLI, MARCO Director 7730 COQUINA DR, NO BAY VILLAGE, MIAMI, FL 33141
MARGARITELLI, VELIA Director 7730 COQUINA DR, NO BAY VILLAGE, MIAMI, FL 33141

Secretary

Name Role Address
MARGARITELLI, VELIA Secretary 7730 COQUINA DR, NO BAY VILLAGE, MIAMI, FL 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-09-08 18781 BISCAYNE BLVD., AVENTURA, FL 33181 No data
CHANGE OF MAILING ADDRESS 1999-09-08 18781 BISCAYNE BLVD., AVENTURA, FL 33181 No data
REINSTATEMENT 1999-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
REINSTATEMENT 1999-05-20
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-09-03
DOCUMENTS PRIOR TO 1997 1995-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State