Search icon

FARPEL FL LLC - Florida Company Profile

Company Details

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

FARPEL FL 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: 23 Oct 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L18000248979
FEI/EIN Number 83-2290034

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

Address: 152 NE 167TH ST, SUITE 405, MIAMI, FL, 33162
Mail Address: 152 NE 167TH ST, SUITE 405, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATRI SAMI Authorized Member 152 NE 167TH ST, SUITE 405, MIAMI, FL, 33162
PELES ALON Manager 152 NE 167TH ST, SUITE 405, MIAMI, FL, 33162
IBARRA-BLACKMOON JOHNATHAN Authorized Member 152 NE 167TH ST, SUITE 405, MIAMI, FL, 33162
IBARRA-BLACKMOON JOHNATHAN Agent 152 NE 167TH ST, SUITE 405, MIAMI, FL, 33162
GOMA INVESTMENTS Member 152 NE 167TH ST, SUITE 405, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-04 PELES, ALON -
LC STMNT OF RA/RO CHG 2024-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 152 NE 167TH ST, SUITE 405, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-07-16 152 NE 167TH ST, SUITE 405, MIAMI, FL 33162 -
LC AMENDMENT 2024-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 152 NE 167TH ST, SUITE 405, MIAMI, FL 33162 -
LC AMENDMENT 2023-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-11 IBARRA-BLACKMOON, JOHNATHAN -
LC AMENDMENT 2018-11-05 - -

Documents

Name Date
CORLCRACHG 2024-12-04
LC Amendment 2024-07-16
ANNUAL REPORT 2024-03-05
LC Amendment 2023-09-25
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2019-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State