Entity Name: | FEDELTA ASSOCIATES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FEDELTA ASSOCIATES L.L.C. 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: |
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: | 07 Jan 2014 (11 years ago) |
Date of dissolution: | 11 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2022 (3 years ago) |
Document Number: | L14000003203 |
FEI/EIN Number |
46-4454514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1643 BRICKELL AVENUE, MIAMI, FL, 33129, US |
Mail Address: | 1643 BRICKELL AVENUE, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGILELLO CATERINA | Manager | 9100 S DADELAND BLVD STE 912, MIAMI, FL, 33156 |
MIJARES VICTOR M | Manager | 9100 S DADELAND BLVD STE 912, MIAMI, FL, 33156 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
VOLUNTARY DISSOLUTION | 2022-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | 1643 BRICKELL AVENUE, Apt 1106, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 1643 BRICKELL AVENUE, Apt 1106, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-07 | InCorp Services, Inc. | - |
LC AMENDMENT | 2016-04-29 | - | - |
LC NAME CHANGE | 2015-05-14 | FEDELTA ASSOCIATES L.L.C. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-11 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-07 |
LC Amendment | 2016-04-29 |
ANNUAL REPORT | 2016-01-14 |
LC Name Change | 2015-05-14 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State