Entity Name: | ELTON MIRFAK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELTON MIRFAK LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Mar 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Oct 2011 (14 years ago) |
Document Number: | L06000025963 |
FEI/EIN Number |
20-4497705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18569 SW 133rd Avenue, MIAMI, FL, 33177, US |
Mail Address: | 4100 NORTH RAUL LONGORIA ROAD, SAN JUAN, TX, 78589, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENECCO THOMAS | Manager | 4100 NORTH RAUL LONGORIA ROAD, SAN JUAN, TX, 78589 |
GENECCO DAVID | Member | 3824 EAST LAKE ROAD, CANANDAIGUA, NY, 14424 |
SANFILIPPO MICHAEL J | Agent | 18569 SW 133rd Avenue, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 18569 SW 133rd Avenue, MIAMI, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 18569 SW 133rd Avenue, MIAMI, FL 33177 | - |
LC AMENDMENT | 2011-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2011-10-05 | 18569 SW 133rd Avenue, MIAMI, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-05 | SANFILIPPO, MICHAEL J | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC ARTICLE OF CORRECTION | 2006-03-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State