Search icon

ELTON MIRFAK LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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