Search icon

DELOUVIER-DAVIS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DELOUVIER-DAVIS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELOUVIER-DAVIS 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: 22 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000063402
FEI/EIN Number 203224597

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

Address: 4201 NW 37TH AVE, MIAMI, FL, 33142
Mail Address: 4201 NW 37TH AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LOUVIER-DAVIS NICOLAS Managing Member 4201 NW 37TH AVE, MIAMI, FL, 33142
LEVY ALEXANDRE Managing Member 4201 NW 37TH AVE, MIAMI, FL, 33142
DE LOUVIER-DAVIS HENRI Manager 4201 NW 37TH AVE, MIAMI, FL, 33142
HUCHET RUTH Agent 4030 GUILDFORD B, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-02 4201 NW 37TH AVE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 4201 NW 37TH AVE, MIAMI, FL 33142 -
LC AMENDMENT 2009-01-26 - -
REINSTATEMENT 2007-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-14 4030 GUILDFORD B, BOCA RATON, FL 33434 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-11-02 - -
REGISTERED AGENT NAME CHANGED 2006-11-02 HUCHET, RUTH -
AMENDMENT 2005-10-11 - -

Documents

Name Date
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-09
LC Amendment 2009-01-26
ANNUAL REPORT 2008-03-31
REINSTATEMENT 2007-11-14
LC Amendment 2006-11-02
ANNUAL REPORT 2006-04-16
Reg. Agent Change 2005-10-11
Amendment 2005-10-11
Florida Limited Liabilites 2005-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State