Search icon

MICALI HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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