Search icon

DBH PROPERTIES, LTD. - Florida Company Profile

Company Details

Entity Name: DBH PROPERTIES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 02 Jul 2004 (21 years ago)
Document Number: A04000001162
FEI/EIN Number 201428912

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

Address: 777 BRICKELL AVE., SUITE 1360, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVE., SUITE 1360, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300USKIEI3EVR5632 A04000001162 US-FL GENERAL ACTIVE 2004-07-02

Addresses

Legal C/o Henriquez, Mario, 777 Brickell Ave, Ste 1360, Miami, US-FL, US, 33131
Headquarters 777 Brickell Ave, Ste 1360, Miami, US-FL, US, 33131

Registration details

Registration Date 2015-10-22
Last Update 2024-03-07
Status ISSUED
Next Renewal 2025-03-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A04000001162

Key Officers & Management

Name Role Address
HENRIQUEZ MARIO Agent 777 brickell ave, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098250 GATEWAY PLAZA AT DORAL EXPIRED 2014-09-26 2024-12-31 - 777 BRICKELL AVE., SUITE 1360, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-10 HENRIQUEZ, MARIO -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 777 brickell ave, SUITE 1360, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 777 BRICKELL AVE., SUITE 1360, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-26 777 BRICKELL AVE., SUITE 1360, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-06
Reg. Agent Change 2018-01-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State