Entity Name: | D & V USA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D & V USA, L.L.C. 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. |
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: | 08 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000047684 |
FEI/EIN Number |
205211189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL, 33026, US |
Mail Address: | 10796 Pines Blvd, Pembroke Pines, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRETTA VITO ANTONIO | Manager | 5327 JOHNSON ST, HOLLYWOOD, FL, 33021 |
CARRETTA SIMONE | Manager | 5327 JOHNSON ST, HOLLYWOOD, FL, 33021 |
MOYAL PATRICK | Agent | 10796 PINES BLVD, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 | - |
REINSTATEMENT | 2011-11-28 | - | - |
PENDING REINSTATEMENT | 2011-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-10 | 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-10 | 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-10 | MOYAL, PATRICK | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2012-01-10 |
REINSTATEMENT | 2011-11-28 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-04-09 |
Reg. Agent Change | 2007-10-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State