Entity Name: | DAVOS INTERNATIONAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVOS INTERNATIONAL GROUP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 2010 (15 years ago) |
Document Number: | L07000058839 |
FEI/EIN Number |
412241630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8350 NW 52ND TERR, DORAL, FL, 33166, US |
Mail Address: | 9850 NW 41st Street, miami, FL, 33178, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUDWIG NATHALIE | Manager | 9850 NW 41ST STREET - STE. 140, MIAMI, FL, 33178 |
LUDWIG NATHALIE M | Agent | 10120 SW 92 AV, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-14 | 8350 NW 52ND TERR, SUITE 208, DORAL, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-19 | 8350 NW 52ND TERR, SUITE 208, DORAL, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 10120 SW 92 AV, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-26 | LUDWIG, NATHALIE MRS. | - |
REINSTATEMENT | 2010-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2007-08-22 | - | - |
LC NAME CHANGE | 2007-07-02 | DAVOS INTERNATIONAL GROUP LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State