Search icon

DALACITY USA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
ASDOURIAN VAHE J Managing Member 5585 NW 74TH AVE, MIAMI, FL, 33166
AILEEN FRANKLIN, P.A. Agent -

Fictitious Names

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

Events

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

Debts

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

Documents

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