Search icon

DESIE-LU PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DESIE-LU PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIE-LU PROPERTIES, 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: 29 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: L03000021265
FEI/EIN Number 200041282

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

Address: 13117 NW 107TH AVE ., UNIT 14-E, HIALEAH GARDENS, FL, 33018, US
Mail Address: 13117 NW 107TH AVE ., UNIT 14-E, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WUKOVITS KENNETH R Managing Member 13117 NW 107TH AVE 14-E, HIALEAH GARDENS, FL, 33018
EHRMAN PAUL E Managing Member 13117 NW 107TH AVE 14-E, HIALEAH GARDENS, FL, 33018
WUKOVITS KENNETH R Agent 269 LAUREL WAY, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 269 LAUREL WAY, MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 13117 NW 107TH AVE ., UNIT 14-E, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2005-04-15 13117 NW 107TH AVE ., UNIT 14-E, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2005-04-15 WUKOVITS, KENNETH R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State