Search icon

FELIMAR PROPERTY MANAGEMENT, LLC. - Florida Company Profile

Company Details

Entity Name: FELIMAR PROPERTY MANAGEMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FELIMAR PROPERTY MANAGEMENT, 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: 02 Jan 2014 (11 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L14000000392
FEI/EIN Number 46-4450287

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

Address: 2740 SW 126 WAY, MIRAMAR, FL, 33027, US
Mail Address: 2740 SW 126 WAY, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLEGRINO GIUSEPPE Manager 2740 SW 126 WAY, MIRAMAR, FL, 33027
PELLEGRINO ALESSANDRO Manager 2740 SW 126 WAY, MIRAMAR, FL, 33027
Pellegrino FELICE Authorized Member 2740 SW 126 WAY, MIRAMAR, FL, 33027
DI STEFANO MARILENA Authorized Member 2740 SW 126 WAY, MIRAMAR, FL, 33027
PELLEGRINO GIUSEPPE Agent 2740 SW 126 WAY, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 2740 SW 126 WAY, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-04-24 2740 SW 126 WAY, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 2740 SW 126 WAY, MIRAMAR, FL 33027 -
LC AMENDMENT 2014-04-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-08-02
LC Amendment 2014-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State