Entity Name: | DASARO USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DASARO USA, 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: | 03 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L08000034179 |
FEI/EIN Number |
262848361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2051 W Davison, Detroit, MI, 48238, US |
Address: | 2950 SW 27TH AVE., SUITE 320, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DASARO USA, LLC, NEW YORK | 4920838 | NEW YORK |
Name | Role | Address |
---|---|---|
CASTRO ROBERTO | Managing Member | 2950 SW 27TH AVE., SUITE 320, MIAMI, FL, 33133 |
CESAR CARASSALE ALEJANDRO | Manager | 2950 SW 27TH AVE., SUITE 320, MIAMI, FL, 33133 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 2950 SW 27TH AVE., SUITE 320, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | Registered Agents Inc | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-17 | 2950 SW 27TH AVE., SUITE 320, MIAMI, FL 33133 | - |
LC AMENDMENT | 2014-11-17 | - | - |
LC AMENDMENT | 2014-09-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-25 |
LC Amendment | 2014-11-17 |
LC Amendment | 2014-09-02 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State