Search icon

D'ALANTI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: D'ALANTI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D'ALANTI GROUP, 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: 18 May 2004 (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: L04000037770
FEI/EIN Number 201171163

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

Address: 205 SANTILLANE AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 205 SANTILLANE AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDARAKAS JOSE G Manager 11428 NW 43RD TERRACE, DORAL, FL, 33178
QUIMBY JASON T Manager 5951 SW 88TH STREET, MIAMI, FL, 33156
ROCHELL ALEXANDER Managing Member 4601 RIVIERA DRIVE, CORAL GABLES, FL, 33134
RODRIGUEZ JUAN G Manager 10950 NW 48TH TERRACE, DORAL, FL, 33178
ROCHELL ALEXANDER Agent 205 SANTILLANE AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 205 SANTILLANE AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 205 SANTILLANE AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-03-20 205 SANTILLANE AVENUE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2012-02-15 ROCHELL, ALEXANDER -
CANCEL ADM DISS/REV 2010-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-01-22 - -

Documents

Name Date
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-02-27
ANNUAL REPORT 2008-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State