Name: | FIRENZE ENTERPRISES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 May 2006 (19 years ago) |
Date of dissolution: | 31 Oct 2024 |
Entity Number: | 3361408 |
ZIP code: | 33186 |
County: | Queens |
Place of Formation: | New York |
Address: | 12987 SW 132nd CT, Miami, FL, United States, 33186 |
Name | Role | Address |
---|---|---|
MARTA GEREMIA | DOS Process Agent | 12987 SW 132nd CT, Miami, FL, United States, 33186 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2024-07-02 | Address | 1420 OCEAN WAY, UNIT 20 B, JUPITER, FL, 33477, USA (Type of address: Service of Process) |
2016-05-27 | 2019-05-14 | Address | 850 NE SPANISH RIVER BLVD, UNIT 23, BOCA RATON, FL, 33431, USA (Type of address: Service of Process) |
2006-05-12 | 2016-05-27 | Address | 3515 VILLAGE BLVD., SUITE 205, WEST PALM BEACH, FL, 33409, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029003737 | 2024-10-25 | CERTIFICATE OF MERGER | 2024-10-31 |
240702005297 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220511000378 | 2022-05-11 | BIENNIAL STATEMENT | 2022-05-01 |
200505060059 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
190514060149 | 2019-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State