Search icon

FELICIANO SERVICES LLC - Florida Company Profile

Company Details

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

FELICIANO SERVICES 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: 10 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: L16000028346
FEI/EIN Number 38-3992043

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

Address: 230 NW 118TH ST, MIAMI, FL, 33168, US
Mail Address: 230 NW 118TH ST, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THERVE MOSELIE Manager 230 NW 118TH ST, MIAMI, FL, 33168
THERVE MOSELIE Agent 230 NW 118TH ST, MIAMI, FL, 33168
FELICIANO ESCALANTE LAURO Authorized Member 230 NW 118TH ST, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000051575 FELICIANO ROOFING SERVICES LLC ACTIVE 2025-04-16 2030-12-31 - 230 NW 118TH ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 230 NW 118TH ST, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2024-02-04 230 NW 118TH ST, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 230 NW 118TH ST, MIAMI, FL 33168 -
REINSTATEMENT 2022-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2019-03-15 FELICIANO SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2019-03-01 THERVE, MOSELIE -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-01-04
ANNUAL REPORT 2020-06-08
LC Amendment and Name Change 2019-03-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-21
Florida Limited Liability 2016-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State