Entity Name: | DALACITY USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DALACITY USA, 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: | 26 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | L03000036886 |
FEI/EIN Number |
650819661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5585 NW 74TH AVE, MIAMI, FL, 33166, US |
Mail Address: | 5585 NW 74TH AVE, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASDOURIAN VAHE J | Managing Member | 5585 NW 74TH AVE, MIAMI, FL, 33166 |
AILEEN FRANKLIN, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000059774 | VAHE PASSAGENS E TURISMO LTDA | ACTIVE | 2012-06-16 | 2027-12-31 | - | 5585 NW 74TH AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 8181 NW 154 Street, STE 120, MIAMI lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-06 | 5585 NW 74TH AVE, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2017-03-06 | 5585 NW 74TH AVE, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-06 | Aileen Franklin, P.A. | - |
MERGER | 2005-12-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000054103 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000427929 | TERMINATED | 1000000144522 | DADE | 2009-10-21 | 2030-03-24 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-08-13 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-15 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State