Search icon

DAVCOMMERCIAL ACQUISITIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DIAZ JIMMY Managing Member 13501 SW 268TH ST, NARANJA, FL, 33032
DIAZ JIMMY Agent 13501 SW 268TH ST, NARANJA, FL, 33032

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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