Search icon

DIXIE TRACKS, LLC - Florida Company Profile

Company Details

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

DIXIE TRACKS, 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: 14 Oct 2005 (20 years ago)
Document Number: L05000101497
FEI/EIN Number 203636531

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

Address: 2801 N.E. 208th Terrace, Suite 102, Aventura, FL, FL, 33180, US
Mail Address: 2801 N.E. 208th Terrace, Suite 102, Aventura, FL, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZRA LLC Manager 2801 NE 208 TERRACE STE 102, AVENTURA, FL, 33180
Silverman Bianco Ronni Vice President 2801 N.E. 208th Terrace, Aventura, FL, FL, 33180
Silverman Laurie K Vice President 2801 N.E. 208th Terrace, Aventura, FL, FL, 33180
Schermer Steve Agent 401 East Las Olas Blvd, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 2801 N.E. 208th Terrace, Suite 102, Aventura, FL, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-02-03 2801 N.E. 208th Terrace, Suite 102, Aventura, FL, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Schermer, Steve -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 401 East Las Olas Blvd, Suite 1400, Ft Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State