Search icon

DIRECTORIES LLC - Florida Company Profile

Company Details

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

DIRECTORIES 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: 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: 11 Sep 2006 (19 years ago)
Date of dissolution: 27 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: L06000089047
FEI/EIN Number NOT APPLICABLE

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

Address: 8000 NW 31ST ST., SUITE 18, NAS485, MIAMI, FL, 33122
Mail Address: 8000 NW 31ST ST., SUITE 18, NAS485, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUNGER P Manager 8000 NW 31ST ST., SUITE 18, NAS485, MIAMI, FL, 33122
AUNGER P Agent 8000 NW 31ST ST., SUITE 18, NAS485, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011979 GENERAL BOOKS EXPIRED 2010-02-05 2015-12-31 - 8000 NW 31ST ST., SUITE 18, NAS485, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-04 8000 NW 31ST ST., SUITE 18, NAS485, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2009-05-04 8000 NW 31ST ST., SUITE 18, NAS485, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 8000 NW 31ST ST., SUITE 18, NAS485, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2007-04-27 AUNGER, P -

Documents

Name Date
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-27
Florida Limited Liability 2006-09-11

Date of last update: 02 May 2025

Sources: Florida Department of State