Search icon

D S R PROPERTIES, LLC

Company Details

Entity Name: D S R PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jun 2004 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L04000045110
FEI/EIN Number 201256208
Address: 7400 MIAMI LAKES DRIVE, # D-104, MIAMI LAKES, FL, 33014, US
Mail Address: 7400 MIAMI LAKES DRIVE, # D-104, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ NESTOR G Agent 7400 MIAMI LAKES DRIVE, # D-104, MIAMI LAKES, FL, 33014

Manager

Name Role Address
RODRIGUEZ NESTOR G Manager 7400 MIAMI LAKES DRIVE, # D-104, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 7400 MIAMI LAKES DRIVE, # D-104, MIAMI LAKES, FL 33014 No data
LC DISSOCIATION MEM 2022-12-22 No data No data
LC AMENDMENT 2014-07-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 7400 MIAMI LAKES DRIVE, # D-104, MIAMI LAKES, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 7400 MIAMI LAKES DRIVE, # D-104, MIAMI LAKES, FL 33014 No data
LC AMENDMENT 2010-10-14 No data No data
LC AMENDMENT 2008-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2008-11-17 RODRIGUEZ, NESTOR G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000170991 ACTIVE 1000000815996 PALM BEACH 2019-02-13 2039-03-06 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-06
CORLCDSMEM 2022-12-22
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State