Search icon

DEZER UNIVERSAL LLC

Company Details

Entity Name: DEZER UNIVERSAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: L03000009749
FEI/EIN Number 14-1875804
Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160
Mail Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Reimer, David H Agent 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160

Manager

Name Role Address
DEZER, GIL Manager 18001 COLLINS AVENUE, 31ST FLOOR SUNNY ISLES BEACH, FL 33160
DEZERTZOV, ESTEE Manager 18001 COLLINS AVENUE, 31ST FLOOR SUNNY ISLES BEACH, FL 33160
SALMON, LESLIE Manager 18001 COLLINS AVENUE, 31ST FLOOR SUNNY ISLES BEACH, FL 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-06 Reimer, David H No data
LC NAME CHANGE 2012-05-08 DEZER UNIVERSAL LLC No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-17 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2004-05-17 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-03-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-13

Date of last update: 30 Jan 2025

Sources: Florida Department of State