Entity Name: | MICALI HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICALI HOLDINGS, 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. |
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: | 01 Dec 2011 (13 years ago) |
Document Number: | L11000135849 |
FEI/EIN Number |
45-4041077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7783 SW 192nd Street, Cutler Bay, FL, 33157, US |
Mail Address: | 7783 SW 192nd Street, Cutler Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICALI JOHN S | Manager | 7783 SW 192nd Street, Cutler Bay, FL, 33157 |
MICALI LAURA J | Manager | 7783 SW 192nd Street, Cutler Bay, FL, 33157 |
Prahl John TEsq. | Agent | ATTN: John T. Prahl, ESQ, PINECREST, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000092277 | FEDERAL CRESCENT HOLDINGS | ACTIVE | 2023-08-07 | 2028-12-31 | - | 18001 OLD CUTLER ROAD, SUITE 560, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 7783 SW 192nd Street, Cutler Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 7783 SW 192nd Street, Cutler Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | Prahl, John T., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | ATTN: John T. Prahl, ESQ, 12376 SW 82 AVE, PINECREST, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State