Search icon

DELFEL, LLC - Florida Company Profile

Company Details

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

DELFEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000035953
FEI/EIN Number 61-1736753

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

Address: 19101 Mystic Pointe Dr, Aventura, FL, 33180, US
Mail Address: 19101 Mystic Pointe Dr, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICCHEZZA MARIA F Managing Member 19101 Mystic Pointe Dr, Aventura, FL, 33180
DIMARCO CRISTIAN Managing Member 19101 Mystic Pointe Dr, Aventura, FL, 33180
DIMARCO CRISTIAN Agent 19101 Mystic Pointe Dr, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 19101 Mystic Pointe Dr, Apt 2807, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-04-24 19101 Mystic Pointe Dr, Apt 2807, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 19101 Mystic Pointe Dr, Apt 2807, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-04-07 DIMARCO, CRISTIAN -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State