Search icon

DEA, LLC - Florida Company Profile

Company Details

Entity Name: DEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2004 (20 years ago)
Document Number: L04000083965
FEI/EIN Number 202257452

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

Address: 148 SOUTH MELROSE DRIVE, MIAMI, FL, 33166, US
Mail Address: 148 SOUTH MELROSE DRIVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAGOSO FILHO RUBENS Managing Member 148 SOUTH MELROSE DRIVE, MIAMI, FL, 33166
SCHREINER ROSANE D Agent 148 SOUTH MELROSE DRIVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 148 SOUTH MELROSE DRIVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-04-13 148 SOUTH MELROSE DRIVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 148 SOUTH MELROSE DRIVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2012-04-27 SCHREINER, ROSANE D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000471800 TERMINATED 1000000223390 DADE 2011-07-12 2031-08-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State