Search icon

DRC ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: DRC ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRC ENTERPRISE, 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 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: L05000109551
FEI/EIN Number 030565065

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

Address: 1102 NW 136th place, MIAMI, FL, 33182, US
Mail Address: 1102 NW 136th place, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARCAMO MARIO I Managing Member 1102 NW 136th pl, MIAMI, FL, 33182
CARCAMO MARIO I Agent 1102 nw 136th place, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-11 1102 NW 136th place, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 1102 NW 136th place, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 1102 nw 136th place, MIAMI, FL 33182 -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 CARCAMO, MARIO I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-10-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State