Search icon

DAVI, LLC - Florida Company Profile

Company Details

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

DAVI, 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: 14 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000027921
FEI/EIN Number 208633142

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

Address: 186 SE 12 TERRACE, CU2, MIAMI, FL, 33131
Mail Address: 186 SE 12 TERRACE, CU2, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENOLIEL VINCENT M Manager 1331 BRICKELL BAY DRIVE #4007, MIAMI, FL, 33131
BENOLIEL VINCENT Agent 1331 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000057902 LE BOUDOIR EXPIRED 2012-06-13 2017-12-31 - 186 S.E. 12 TERRACE, CU2, MIAMI, FL, 33131
G08260900104 LE BOUDOIR BRICKELL EXPIRED 2008-09-16 2013-12-31 - 186 SE 12TH TERRACE, UNIT CU2, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 1331 BRICKELL BAY DRIVE, 4007, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 186 SE 12 TERRACE, CU2, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-01-19 186 SE 12 TERRACE, CU2, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-07-22 - -
REGISTERED AGENT NAME CHANGED 2008-09-16 BENOLIEL, VINCENT -
LC AMENDMENT 2008-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001408468 LAPSED 2013-012396-CA-06 11TH CIRCUIT MIAMI-DADE 2013-09-12 2018-09-24 $75,080.40 BRICKELL COMMERCIAL, LLC, 848 BRICKELL KEY DRIVE, 4204, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2012-06-19
ANNUAL REPORT 2011-01-19
CORLCMMRES 2010-07-29
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-10-16
LC Amendment 2009-07-22
ANNUAL REPORT 2008-09-16
LC Amendment 2008-08-07
Florida Limited Liability 2007-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State