Search icon

DC CY, LLC - Florida Company Profile

Company Details

Entity Name: DC CY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DC CY, 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: 10 Oct 2006 (18 years ago)
Date of dissolution: 09 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L06000098956
FEI/EIN Number 205961145

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

Address: 2999 NE 191st Street, STE 800, Aventura, FL, 33180, US
Mail Address: 2999 NE 191st Street, STE 800, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1385450 1065 KANE CONCOURSE, STE 201, BAY HARBOR ISL, FL, 33154 1065 KANE CONCOURSE, STE 201, BAY HARBOR ISL, FL, 33154 -

Filings since 2006-12-22

Form type REGDEX
File number 021-98076
Filing date 2006-12-22
File View File

Key Officers & Management

Name Role Address
Finvarb Robert Managing Member 2999 NE 191st Street, Aventura, FL, 33180
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 2999 NE 191st Street, STE 800, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-03-05 2999 NE 191st Street, STE 800, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State