Entity Name: | DAISY MAE 7950, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAISY MAE 7950, 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. |
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: | 24 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000009045 |
FEI/EIN Number |
421683407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3553 Royal Palm Avenue, Coconut Grove, FL, 33133, US |
Mail Address: | 3553 Royal Palm Avenue, Coconut Grove, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE OLAZARRA ALLEN | Manager | 3553 Royal Palm Avenue, Coconut Grove, FL, 33133 |
DE OLAZARRA ALLEN | Agent | 3553 Royal Palm Avenue, Coconut Grove, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-27 | 3553 Royal Palm Avenue, Coconut Grove, FL 33133 | - |
REINSTATEMENT | 2017-08-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-27 | 3553 Royal Palm Avenue, Coconut Grove, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2017-08-27 | 3553 Royal Palm Avenue, Coconut Grove, FL 33133 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-24 | DE OLAZARRA, ALLEN | - |
REINSTATEMENT | 2015-06-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000096733 | INACTIVE WITH A SECOND NOTICE FILED | 2018011924SP23 | MIAMI-DADE COUNTY COURT CLERK | 2018-12-26 | 2024-02-11 | $2,987.62 | PRESIDENTE CHECK CASHING CORPORATION, 1895 SW 8TH STREET, MIAMI FL 33135 |
Name | Date |
---|---|
REINSTATEMENT | 2019-05-29 |
REINSTATEMENT | 2017-08-27 |
REINSTATEMENT | 2015-06-24 |
REINSTATEMENT | 2013-01-25 |
Reg. Agent Change | 2011-06-13 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-02-05 |
ANNUAL REPORT | 2009-01-07 |
Reg. Agent Change | 2008-07-03 |
ANNUAL REPORT | 2008-07-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State