Search icon

DISTRIBUTION SYSTEMS INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: DISTRIBUTION SYSTEMS INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISTRIBUTION SYSTEMS INTERNATIONAL, L.L.C. 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: 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

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

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

Key Officers & Management

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
GONZALEZ & CORONA, P.A. Agent -

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 - 2692 SW 137TH AVE., MIAMI, FL, 33175
G13000089472 VACANCY REWARDS EXPIRED 2013-09-10 2018-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-07-11 2692 SW 137 AVE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2024-07-11 GONZALEZ & CORONA P.A. -
REINSTATEMENT 2012-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-25 2692 S.W. 137TH AVE., MIAMI, FL 33175 -

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 Apr 2025

Sources: Florida Department of State