Search icon

DB LEWIS-ARCHITECT, LLC - Florida Company Profile

Company Details

Entity Name: DB LEWIS-ARCHITECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DB LEWIS-ARCHITECT, 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: 26 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000015352
FEI/EIN Number 200784176

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

Address: 6301 Biscayne Blvd, MIAMI, FL, 33138, US
Mail Address: 6301 Biscayne Blvd., MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS DEAN B Managing Member 6301 Biscayne Blvd, MIAMI, FL, 33138
LEWIS DEAN B Agent 6301 Biscayne Blvd., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 6301 Biscayne Blvd., Suite 201, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-06-08 6301 Biscayne Blvd, Suite 201, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 6301 Biscayne Blvd, Suite 201, MIAMI, FL 33138 -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2012-05-21 DB LEWIS-ARCHITECT, LLC -
CANCEL ADM DISS/REV 2009-10-05 - -

Documents

Name Date
ANNUAL REPORT 2015-06-08
AMENDED ANNUAL REPORT 2014-07-25
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2012-10-01
LC Name Change 2012-05-21
ANNUAL REPORT 2011-09-23
ANNUAL REPORT 2010-09-01
REINSTATEMENT 2009-10-05
LC Amendment and Name Change 2009-03-16
ANNUAL REPORT 2008-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State