Search icon

BROWARD DUTY FREE, LLC - Florida Company Profile

Company Details

Entity Name: BROWARD DUTY FREE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWARD DUTY FREE, 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: 11 Jul 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: L05000068033
FEI/EIN Number NOT APPLICABLE

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

Address: 1998 NE 150th Street, North Miami, FL, 33181, US
Mail Address: 1998 NE 150th Street, North Miami, FL, 33181, AF
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWARD DUTY FREE / DFASS GROUP ORLANDO 401K PLAN 2023 203842834 2024-05-28 BROWARD DUTY FREE 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 3056549200
Plan sponsor’s address 555 NW 185 ST., 101, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing EVELYN MICHELI
Valid signature Filed with authorized/valid electronic signature
BROWARD DUTY FREE / DFASS GROUP ORLANDO 401K PLAN 2022 203842834 2023-05-30 BROWARD DUTY FREE 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 3056549200
Plan sponsor’s address 555 NW 185 ST., 101, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing EVELYN MICHELI
Valid signature Filed with authorized/valid electronic signature
BROWARD DUTY FREE / DFASS GROUP ORLANDO 401K PLAN 2021 203842834 2022-08-11 BROWARD DUTY FREE 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 3056549200
Plan sponsor’s address 555 NW 185 ST., 101, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing EVELYN MICHELI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Hancock Philip Secretary 1998 NE 150th Street, North Miami, FL, 33181
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000111113 3SIXTY DUTY FREE ACTIVE 2022-09-07 2027-12-31 - 555 N.E. 185 STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1998 NE 150th Street, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-04-25 1998 NE 150th Street, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2014-11-24 CORPORATE CREATIONS NETWORK INC. -
LC STMNT OF RA/RO CHG 2014-11-24 - -
CANCEL ADM DISS/REV 2008-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000327496 TERMINATED 1000000745252 BROWARD 2017-06-02 2037-06-08 $ 489,529.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State