Entity Name: | DEVECORP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEVECORP, 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: | 29 Jan 2008 (17 years ago) |
Date of dissolution: | 07 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2022 (3 years ago) |
Document Number: | L08000010050 |
FEI/EIN Number |
352324353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 Brickell Bay Drive, SUITE 1202, Miami, FL, 33131, US |
Mail Address: | 1001 Brickell Bay Drive, SUITE 1202, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRANDA PAULO C | Manager | 7155 LOS PINOS BLVD., CORAL GABLES, FL, 33143 |
MIRANDA SILVIA M | Manager | 7155 LOS PINOS BLVD., CORAL GABLES, FL, 33143 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 1001 Brickell Bay Drive, SUITE 1202, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 1001 Brickell Bay Drive, SUITE 1202, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1200 South Pine Island Road, MIAMI, FL 33324 | - |
CONVERSION | 2008-01-29 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F03000000121. CONVERSION NUMBER 300000072133 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State