Search icon

ITALICA RISTORANTE, INC.

Company Details

Entity Name: ITALICA RISTORANTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 1997 (27 years ago)
Document Number: P97000067474
FEI/EIN Number 65-0771699
Address: 1201 N. Federal Highway, Fort Lauderdale, FL, 33304, US
Mail Address: C/O AE MANAGEMENT, LLC, 3471 N. FEDERAL HIGHWAY, OAKLAND PARK, FL, 33306, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Doody Donald J Agent 3099 E Commercial Blvd, FORT LAUDERDALE, FL, 33308

Director

Name Role Address
ELIA LEFANO ANGELO Director 3471 N. Federal Hwy, Oakland Park, FL, 33306

President

Name Role Address
ELIA LEFANO ANGELO President 3471 N. Federal Hwy, Oakland Park, FL, 33306

Secretary

Name Role Address
ELIA LEFANO ANGELO Secretary 3471 N. Federal Hwy, Oakland Park, FL, 33306

Treasurer

Name Role Address
ELIA LEFANO ANGELO Treasurer 3471 N. Federal Hwy, Oakland Park, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127877 CASA D'ANGELO RISTORANTE ACTIVE 2014-12-19 2029-12-31 No data 3471 N. FEDERAL HIGHWAY, SUITE 302, OAKLAND PARK, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 1201 N. Federal Highway, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2015-02-25 1201 N. Federal Highway, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2014-04-07 Doody, Donald J No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 3099 E Commercial Blvd, SUITE 200, FORT LAUDERDALE, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State