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. |
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 |
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 |
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 |
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 | - | - |
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