Search icon

DELMASANTI, LLC - Florida Company Profile

Company Details

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

DELMASANTI, 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: 26 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (5 months ago)
Document Number: L09000082422
FEI/EIN Number 460523171

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

Mail Address: 2727 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Address: 1060 Brickell Ave. APT 3015, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARESCHI FERNANDO L Managing Member 1060 Brickell Ave. APT 3015, MIAMI, FL, 33131
REY JESSICA S Managing Member 1060 Brickell Ave. APT 3015, MIAMI, FL, 33131
ORTIZ ALEX Agent 2727 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 - -
CHANGE OF MAILING ADDRESS 2024-10-11 1060 Brickell Ave. APT 3015, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-10-11 ORTIZ, ALEX -
REGISTERED AGENT ADDRESS CHANGED 2024-10-11 2727 Ponce de Leon Blvd, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 1060 Brickell Ave. APT 3015, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State