Entity Name: | DAVCOMMERCIAL ACQUISITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVCOMMERCIAL ACQUISITIONS, 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. |
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: | 21 Jul 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000069862 |
FEI/EIN Number |
264770726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13501 SW 268TH ST, NARANJA, FL, 33032, US |
Mail Address: | PO BOX 431802, MIAMI, FL, 33243, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JIMMY | Managing Member | 13501 SW 268TH ST, NARANJA, FL, 33032 |
DIAZ JIMMY | Agent | 13501 SW 268TH ST, NARANJA, FL, 33032 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09097900393 | SHOPPES OF OPA LOCKA | EXPIRED | 2009-04-07 | 2014-12-31 | - | 151 OPA LOCKA BLVD., OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | 13501 SW 268TH ST, NARANJA, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-09 | 13501 SW 268TH ST, NARANJA, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 13501 SW 268TH ST, NARANJA, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | DIAZ, JIMMY | - |
LC AMENDMENT | 2013-08-19 | - | - |
LC AMENDMENT | 2009-04-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001038778 | TERMINATED | 12-32338 CA 04 | CIRCUIT COURT MIAMI-DADE CO FL | 2013-05-15 | 2018-06-06 | $13777.00 | RICHARD J. STONE & AUDREY STONE, 9130 S. DADELAND BLVD., PH 1-A, MIAMI, FL 33156 |
J12001118358 | TERMINATED | 12-32338 CA 04 | MIAMI-DADE COUNTY | 2012-12-18 | 2017-12-31 | $75,096.37 | RICHARD J. STONE, (SEE IMAGE FOR ADDITIONAL CREDITORS), 12301 S.W. 71ST COURT, MIAMI, FL 33156 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-27 |
LC Amendment | 2013-08-19 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State