Search icon

DISTRIBUTION SYSTEMS INTERNATIONAL, L.L.C.

Company Details

Entity Name: DISTRIBUTION SYSTEMS INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: L08000053469
FEI/EIN Number 262711503
Address: 2692 SW 137 AVE, MIAMI, FL, 33175, US
Mail Address: 2692 SW 137 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
GONZALEZ & CORONA, P.A. Agent

Managing Member

Name Role Address
CHAVEZ GARCIA JOSE I Managing Member MAYAPAN MZA7 LT33 S MANZANA39 RES PARASIDO, CANCUN, QR, 7750
RODRIGUEZ MAURO Managing Member MAYAPAN MZA7 LT33 S MANZANA39 RES PARASIDO, CANCUN, 7750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119065 VACANCY REWARDS ACTIVE 2024-09-23 2029-12-31 No data 2692 SW 137TH AVE., MIAMI, FL, 33175
G13000089472 VACANCY REWARDS EXPIRED 2013-09-10 2018-12-31 No data 2692 SW 137TH AVE., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 2692 SW 137 AVE, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2024-07-11 2692 SW 137 AVE, MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2024-07-11 GONZALEZ & CORONA P.A. No data
REINSTATEMENT 2012-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-25 2692 S.W. 137TH AVE., MIAMI, FL 33175 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State