Entity Name: | DEZER UNIVERSAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEZER UNIVERSAL 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. |
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: | 18 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2021 (4 years ago) |
Document Number: | L03000009749 |
FEI/EIN Number |
141875804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEZER GIL | Manager | 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
DEZERTZOV ESTEE | Manager | 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
SALMON LESLIE | Manager | 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Reimer David H | Agent | 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-06 | Reimer, David H | - |
LC NAME CHANGE | 2012-05-08 | DEZER UNIVERSAL LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-23 | 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-17 | 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2004-05-17 | 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 | - |
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: 03 Apr 2025
Sources: Florida Department of State