Search icon

MELFI PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: MELFI PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELFI PROPERTY, 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: 03 Jan 2008 (17 years ago)
Document Number: L08000000676
FEI/EIN Number 262069271

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10262 NW 76th TER, DORAL, FL, 33178, US
Mail Address: 10262 NW 76th TER, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WXC CORPORATION Agent -
SPORTIELLO MICHELE Managing Member 9737 NW 41 ST # 554, DORAL, FL, 33178
DE SPORTIELLO FANNY CRUZ Managing Member 9737 NW 41 ST # 554, DORAL, FL, 33178
SPORTIELLO VERONICA Managing Member 9737 NW 41 ST # 554, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091316 MLEFI GLOBAL ACTIVE 2022-08-03 2027-12-31 - 9737 NW 41ST STREET, # 554, DORAL, FL, 33178
G22000091327 MELFI GLOBAL ACTIVE 2022-08-03 2027-12-31 - 9737 NW 41ST STREET, # 554, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 WXC CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 8750 NW 36TH ST, SUITE 540, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 10262 NW 76th TER, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-03-10 10262 NW 76th TER, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State