Search icon

DARKA DISTRIBUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DARKA DISTRIBUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARKA DISTRIBUTIONS, 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 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Nov 2007 (17 years ago)
Document Number: L06000069091
FEI/EIN Number 205188234

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

Address: 524 Warren Lane, Key Biscayne, FL, 33149, US
Mail Address: 524 Warren Lane, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINDEFELD MURIEL President 3001 sw 3 avenue, MIAMI, FL, 33129
Paula Daniel Vice President 79 SW 12th Street, Miami, FL, 33130
Bindefeld Muriel Agent 524 Warren Lane, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 524 Warren Lane, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-04-22 524 Warren Lane, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Bindefeld, Muriel -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 524 Warren Lane, Key Biscayne, FL 33149 -
CANCEL ADM DISS/REV 2007-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State