Search icon

DELFINI LLC - Florida Company Profile

Company Details

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

DELFINI 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: 24 Feb 2014 (11 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: L14000031452
FEI/EIN Number 38-3926717

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

Address: 3109 GRAND AVE #410, MIAMI, FL, 33133
Mail Address: 3109 GRAND AVE #410, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ PATRICK Authorized Member 3109 grand avenue, Miami, FL, 33133
PEREZ GUENOLA Authorized Member 3109 grand avenue, Miami, FL, 33133
M.J.F. REGISTERED AGENT CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 M.J.F. REGISTERED AGENT CORP. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
DELFINI, LLC VS CUBE 3585, LLC 3D2019-0410 2019-03-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-50

Parties

Name DELFINI LLC
Role Appellant
Status Active
Representations W. TUCKER GIBBS
Name CUBE 3585, LLC
Role Appellee
Status Active
Representations Thomas H. Robertson, KERRI L. MCNULTY, Victoria Mendez
Name Hon. Spencer Multack
Role Judge/Judicial Officer
Status Active
Name Hon. Andrea R. Wolfson
Role Judge/Judicial Officer
Status Active
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2019-08-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-06-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of CUBE 3585, LLC
Docket Date 2019-04-26
Type Notice
Subtype Notice
Description Notice ~ CITY OF MIAMI'S NOTICE OF UNAVAILABILITY
On Behalf Of CUBE 3585, LLC
Docket Date 2019-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CUBE 3585, LLC
Docket Date 2019-04-11
Type Response
Subtype Reply
Description REPLY ~ Reply of Delfini, LLC's petition for writ of certiorari.
On Behalf Of DELFINI, LLC
Docket Date 2019-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CUBE 3585, LLC
Docket Date 2019-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CUBE 3585, LLC
Docket Date 2019-03-08
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Petitioner City of Miami's unopposed motion to consolidate and toexpedite is granted and the above-styled proceedings are consolidated under 3D19-407. Respondent shall serve a response by April 5, 2019 to the petitions for writ of certiorari. Petitioners may reply within twenty (20) days thereafter. The motion to expedite is granted as stated in the motion, once briefing is complete.
Docket Date 2019-03-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of DELFINI, LLC
Docket Date 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 1
On Behalf Of DELFINI, LLC
Docket Date 2019-03-04
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 19-407
On Behalf Of DELFINI, LLC
Docket Date 2019-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-10-16
Florida Limited Liability 2014-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State