Search icon

MICHELI MELO GIORDANO LLC - Florida Company Profile

Company Details

Entity Name: MICHELI MELO GIORDANO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELI MELO GIORDANO 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: 18 Sep 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: L17000193183
FEI/EIN Number 82-2830712

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

Address: 2115 N 14th st Hollywood Fl 33020, Hollywood, FL, 33020, US
Mail Address: 2115 N 14th st, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANO MICHELI M Managing Member 2115 N 14th ave, Hollywood, FL, 33020
GIORDANO MICHELI Agent 2115 n 14th st, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 2115 n 14th ave, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 2115 N 14th ave hollywood, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2025-02-14 2115 N 14th ave hollywood, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 2115 n 14th st, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 2115 N 14th st Hollywood Fl 33020, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-07-14 2115 N 14th st Hollywood Fl 33020, Hollywood, FL 33020 -
LC NAME CHANGE 2017-09-25 MICHELI MELO GIORDANO LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
AMENDED ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-26
LC Name Change 2017-09-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State