Search icon

MIRABELLO HOLDINGS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MIRABELLO HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2011
Business ALEI: 1028447
Annual report due: 31 Mar 2026
Business address: 124 Mills Lane, Jacksonville Beach, FL, 32250, United States
Mailing address: 124 Mills Lane, Jacksonville Beach, FL, United States, 32250
Place of Formation: CONNECTICUT
E-Mail: l.attle@mftech.com

Industry & Business Activity

NAICS

332813 Electroplating, Plating, Polishing, Anodizing, and Coloring

This U.S. industry comprises establishments primarily engaged in electroplating, plating, anodizing, coloring, buffing, polishing, cleaning, and sandblasting metals and metal products for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PETER MIRABELLO Officer 60 WOOSTER COURT, BRISTOL, CT, 06010, United States +1 860-280-4797 L.ATTLE@MFTECH.COM 60 Wooster Court, Bristol, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER MIRABELLO Agent 60 WOOSTER COURT, BRISTOL, CT, 06010, United States 60 WOOSTER COURT, BRISTOL, CT, 06010, United States +1 860-280-4797 L.ATTLE@MFTECH.COM 60 Wooster Court, Bristol, CT, 06010, United States

History

Type Old value New value Date of change
Name change METAL FINISHING TECHNOLOGIES, LLC MIRABELLO HOLDINGS, LLC 2020-07-01
Name change MFT ACQUISITION, LLC METAL FINISHING TECHNOLOGIES, LLC 2011-04-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012765013 2024-09-11 2024-09-11 Change of Business Address Business Address Change -
BF-0012348906 2024-04-09 - Annual Report Annual Report -
BF-0011424914 2023-02-26 - Annual Report Annual Report -
BF-0010375771 2022-04-10 - Annual Report Annual Report 2022
0007299921 2021-04-15 - Annual Report Annual Report 2021
0006939225 2020-07-01 2020-07-01 Amendment Amend Name -
0006898721 2020-05-05 - Annual Report Annual Report 2020
0006440606 2019-03-11 - Annual Report Annual Report 2019
0006058314 2018-02-07 - Annual Report Annual Report 2018
0005765204 2017-02-09 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information