Search icon

DAE ASSOCIATES, LLC - Florida Company Profile

Company Details

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

DAE ASSOCIATES, 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: 08 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000014662
FEI/EIN Number 261945709

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

Address: 1210 W. 13TH ST., RIVIERA BEACH, FL, 33404, US
Mail Address: 1210 W. 13TH ST., RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOULAVI SASSON Manager 3196 N FEDERAL HWY, BOCA RATON, FL, 33431
MOULAVI SASSON Agent 3196 N FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020945 FANCY NAILS OF BOCA RATON EXPIRED 2011-02-25 2016-12-31 - 4800 N. FEDERAL HWY, SUITE B300, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 1210 W. 13TH ST., RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2017-02-21 1210 W. 13TH ST., RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-10 3196 N FEDERAL HIGHWAY, BOCA RATON, FL 33431 -
LC AMENDMENT 2013-06-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-21 MOULAVI, SASSON -
LC AMENDMENT 2009-08-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-10
LC Amendment 2013-06-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-09
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State