Search icon

DASARO USA, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of DASARO USA, LLC, NEW YORK 4920838 NEW YORK

Key Officers & Management

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 -

Events

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 - -

Documents

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