Search icon

DOWNEY GROUP, LLC - Florida Company Profile

Company Details

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

DOWNEY 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: 01 Mar 2001 (24 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L01000003156
FEI/EIN Number 651079919

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

Address: 2400 E COMMERCIAL BLVD SUITE 400, FT LAUDERDALE, FL, 33308, US
Mail Address: 2400 E COMMERCIAL BLVD SUITE 400, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO ANGELA DEsq. Manager 1100 NW 15 AVE., POMPANO BEACH, FL, 33069
OSCAR SOTO Esq. Agent 1100 NW 15 AVE., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF MAILING ADDRESS 2018-04-24 2400 E COMMERCIAL BLVD SUITE 400, FT LAUDERDALE, FL 33308 -
LC AMENDMENT AND NAME CHANGE 2018-04-24 DOWNEY GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 2400 E COMMERCIAL BLVD SUITE 400, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2014-01-08 OSCAR, SOTO, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 1100 NW 15 AVE., POMPANO BEACH, FL 33069 -
AMENDMENT 2002-05-17 - -
MERGER 2001-11-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000039085

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-11
LC Amendment and Name Change 2018-04-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-20
AMENDED ANNUAL REPORT 2014-06-02
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State