Entity Name: | DR GROUP OF COMPANIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DR GROUP OF COMPANIES, 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. |
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: | 16 Feb 2005 (20 years ago) |
Date of dissolution: | 24 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2023 (2 years ago) |
Document Number: | L05000016148 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5846 S Flamingo Road 219, Cooper City, FL, 33330, US |
Mail Address: | 5846 S Flamingo Road 219, Cooper City, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ DIANA | Manager | 5846 S Flamingo Road 219, Cooper City, FL, 33330 |
Gordon Howard | Agent | 1395 Brickell Avenue 14th Floor, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-14 | 1395 Brickell Avenue 14th Floor, Miami, FL 33131 | - |
REINSTATEMENT | 2015-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-14 | 5846 S Flamingo Road 219, Cooper City, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2015-12-14 | 5846 S Flamingo Road 219, Cooper City, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-14 | Gordon, Howard | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2013-09-12 | - | - |
REINSTATEMENT | 2013-09-12 | - | - |
PENDING REINSTATEMENT | 2012-10-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-24 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-05-19 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-12-14 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State