Search icon

DAHER TRADING, LLC - Florida Company Profile

Company Details

Entity Name: DAHER TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAHER TRADING, 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: 09 Jun 2008 (17 years ago)
Date of dissolution: 14 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2022 (3 years ago)
Document Number: L08000056719
FEI/EIN Number 262770842

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

Address: 435 NW 128TH AVE, MIAMI, FL, 33182, US
Mail Address: 435 NW 128TH AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHER MELVINA Managing Member 435 NW 128 AVE, MIAMI, FL, 33182
MELVINA DAHER J Agent 435 NW 128TH AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-14 - -
REGISTERED AGENT NAME CHANGED 2021-01-11 MELVINA, DAHER Julian -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 435 NW 128TH AVE, MIAMI, FL 33182 -
LC AMENDMENT 2020-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 435 NW 128TH AVE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2020-02-24 435 NW 128TH AVE, MIAMI, FL 33182 -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-05-02 - -
REINSTATEMENT 2012-02-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
LC Amendment 2020-02-24
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-11-02
LC Amendment 2016-05-02
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State