Search icon

DHSS LLC - Florida Company Profile

Company Details

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

DHSS 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: 15 Sep 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2012 (13 years ago)
Document Number: L05000091075
FEI/EIN Number 203593720

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

Address: 2035 HARDING STREET, SUITE #200, HOLLYWOOD, FL, 33020, US
Mail Address: 2035 HARDING STREET, SUITE #200, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORBET NEWCO 1, LLC Managing Member 2035 HARDING STREET, SUITE #200, HOLLYWOOD, FL, 33020
COHEN TAMIR Managing Member 2035 HARDING STREET, SUITE #200, HOLLYWOOD, FL, 33020
BEN-DAVID RAN Agent 2035 HARDING STREET, SUITE #200, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042956 SLEEP GROUP SOLUTIONS ACTIVE 2015-04-29 2025-12-31 - 2035 HARDING STREET, SUITE # 200, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-16 2035 HARDING STREET, SUITE #200, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2012-10-16 2035 HARDING STREET, SUITE #200, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-16 2035 HARDING STREET, SUITE #200, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-03-06 BEN-DAVID, RAN -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State