Search icon

HERLETTI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HERLETTI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERLETTI GROUP, 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: 14 Dec 2016 (8 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L16000226237
FEI/EIN Number 81-4708318

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

Address: 13943 NW 67th Ave., Miami Lakes, FL, 33014, US
Mail Address: 13943 NW 67th Ave., Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLETTI MITCHELL CARLOS A Authorized Member 13943 NW 67th Ave., Miami Lakes, FL, 33014
CARLETTI MITCHELL CARLOS A Agent 13943 NW 67th Ave., Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011874 PRIME CLEANERS ACTIVE 2017-02-01 2027-12-31 - 13943 NW 67TH AVE., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 13943 NW 67th Ave., Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2020-06-27 CARLETTI MITCHELL, CARLOS ALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 13943 NW 67th Ave., Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-06-27 13943 NW 67th Ave., Miami Lakes, FL 33014 -
LC DISSOCIATION MEM 2020-03-09 - -
LC DISSOCIATION MEM 2018-07-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-27
CORLCDSMEM 2020-03-09
ANNUAL REPORT 2019-04-22
CORLCDSMEM 2018-07-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State