Search icon

DELICETO, L.L.C. - Florida Company Profile

Company Details

Entity Name: DELICETO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELICETO, L.L.C. 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: 30 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2013 (11 years ago)
Document Number: L09000041872
FEI/EIN Number NOT APPLICABLE

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

Address: 19195 MYSTIC POINTE DR, AVENTURA, FL, 33180, US
Mail Address: 19195 MYSTIC POINTE DR, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROCCOLA ANTONIO Manager 19195 MYSTIC POINTE DR, AVENTURA, FL, 33180
BALLESTER JOSEFA Manager 19195 MYSTIC POINTE DR, AVENTURA, FL, 33180
TROCCOLA ANTONIO Agent 19195 MYSTIC POINTE DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 19195 MYSTIC POINTE DR, UNIT 2409 TOWER 100, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-04-22 19195 MYSTIC POINTE DR, UNIT 2409 TOWER 100, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 19195 MYSTIC POINTE DR, UNIT 2409 TOWER 100, AVENTURA, FL 33180 -
REINSTATEMENT 2013-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State