Search icon

MIGLIORELLI FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: MIGLIORELLI FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIGLIORELLI FAMILY, 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: 19 Mar 2014 (11 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: L14000045566
FEI/EIN Number 46-5161856

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

Address: 133 NORTH POMPANO BEACH BOULEVARD, POMPANO BEACH, FL, 33062, US
Mail Address: 324 Budds Corners Road, Red Hook, NY, 12571, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGLIORELLI FRANK A Manager 324 Budds Corners Road, Red Hook, NY, 12571
MIGLIORELLI Elizabeth P Manager 324 Budds Corners Road, Red Hook, NY, 12571
maclean & ema, pa Agent 2600 N.E. 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 133 NORTH POMPANO BEACH BOULEVARD, #1410, POMPANO BEACH, FL 33062 -
LC AMENDED AND RESTATED ARTICLES 2015-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-28 133 NORTH POMPANO BEACH BOULEVARD, #1410, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2015-12-28 maclean & ema, pa -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State