Search icon

DOSSE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DOSSE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOSSE SERVICES 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 Jun 2004 (21 years ago)
Date of dissolution: 16 May 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 16 May 2013 (12 years ago)
Document Number: L04000046186
FEI/EIN Number 201275876

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

Address: 1365 NW 98TH COURT UNIT 4, DORAL, FL, 33172, US
Mail Address: 1365 NW 98TH COURT UNIT 4, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANTILLA DOUGLAS Managing Member 1365 NW 98TH COURT UNIT 4, DORAL, FL, 33172
HERRERA ZOILA E Managing Member 1365 NW 98TH COURT UNIT 4, DORAL, FL, 33172
HERRERA ZOILA E Agent 1365 NW 98TH COURT UNIT 4, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CONVERSION 2013-05-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS P13000044845. CONVERSION NUMBER 900000131869
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 1365 NW 98TH COURT UNIT 4, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 1365 NW 98TH COURT UNIT 4, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-03-26 1365 NW 98TH COURT UNIT 4, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2012-12-20 HERRERA, ZOILA E -
LC AMENDMENT 2012-12-20 - -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-03-26
LC Amendment 2012-12-20
Reg. Agent Resignation 2012-12-12
CORLCMMRES 2012-12-11
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-14
REINSTATEMENT 2008-11-13
ANNUAL REPORT 2007-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State