Entity Name: | DURSO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DURSO 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: |
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: | 11 Jun 2003 (22 years ago) |
Date of dissolution: | 15 Jul 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jul 2016 (9 years ago) |
Document Number: | L03000021062 |
FEI/EIN Number |
200036421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 NE 191st Street 12072, Miami, FL, 33179, US |
Mail Address: | 382 NE 191st Street 12072, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINKE JOSEPH C | Managing Member | 382 NE 191ST ST #12072, MIAMI, FL, 33179 |
WINKE CLEMENT | Agent | 21198 Hamlin Drive, BOCA RATON, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000107096 | HEALTHY SURPRISE | EXPIRED | 2012-11-05 | 2017-12-31 | - | 382 NE 191ST ST 12072, MIAMI, FL, 33179 |
G10000072984 | THIS IS BACKPACKING | EXPIRED | 2010-08-09 | 2015-12-31 | - | 382 NE 191ST STREET, #12072, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-02 | 382 NE 191st Street 12072, Miami, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2016-05-02 | 382 NE 191st Street 12072, Miami, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 21198 Hamlin Drive, BOCA RATON, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | WINKE, CLEMENT | - |
LC AMENDMENT | 2012-11-26 | - | - |
CANCEL ADM DISS/REV | 2006-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-07-15 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
LC Amendment | 2012-11-26 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State