Search icon

DADELAND BUILDING LLC - Florida Company Profile

Company Details

Entity Name: DADELAND BUILDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DADELAND BUILDING 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: 03 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000049382
FEI/EIN Number 134272963

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

Address: 8950 SW 74 COURT STE. 1803, MIAMI, FL, 33156
Mail Address: 8950 SW 74 COURT STE. 1803, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMAR LUIS Agent 8950 SW 74 COURT STE. 1803, MIAMI, FL, 33156
LAMAR LUIS Manager 8950 SW 74 CT STE 2213, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-01-30 8950 SW 74 COURT STE. 1803, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2014-01-30 LAMAR, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 8950 SW 74 COURT STE. 1803, MIAMI, FL 33156 -
LC AMENDED AND RESTATED ARTICLES 2014-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-19 8950 SW 74 COURT STE. 1803, MIAMI, FL 33156 -
LC AMENDED AND RESTATED ARTICLES 2012-11-19 - -
LC AMENDMENT 2006-12-19 - -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09
LC Amended and Restated Art 2014-01-30
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-09
LC Amended and Restated Art 2012-11-19
ANNUAL REPORT 2012-04-13
Reg. Agent Change 2011-10-25

Date of last update: 01 May 2025

Sources: Florida Department of State