Search icon

DAISY MAE 7950, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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