Search icon

DURSO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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