Search icon

DENIL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DENIL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENIL HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2017 (8 years ago)
Document Number: L08000043961
FEI/EIN Number 26-2535280

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

Address: 16850 Collins Ave, 259, Sunny Isles Beach, FL, 33160, US
Mail Address: 16850 Collins Ave, 259, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISKOVATYKH PETR Managing Member 16850 Collins Ave, Sunny Isles Beach, FL, 33160
VISKOVATYKH PETR Agent 16850 Collins Ave, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 16850 Collins Ave, 259, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-01-13 16850 Collins Ave, 259, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 16850 Collins Ave, 259, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-05-07 VISKOVATYKH, PETR -
REINSTATEMENT 2017-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-03-10
ANNUAL REPORT 2015-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State