Search icon

DEH CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: DEH CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEH CONTRACTING, 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: 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: 26 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2024 (8 months ago)
Document Number: L08000109669
FEI/EIN Number 263834256

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

Address: 2200 NW 72nd Ave Stop 3 # 522205, SUITE, Miami, FL, 33152, US
Mail Address: P.O. BOX 52-2205, MIAMI, FL, 33152
ZIP code: 33152
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ADOLFO Manager P.O. BOX 52-2205, MIAMI, FL, 33152
PEREZ ADOLFO Secretary P.O. BOX 52-2205, MIAMI, FL, 33152
RODRIGUEZ ADRIAN M Manager P.O. BOX 52-2205, MIAMI, FL, 33152
FELIPE CAMILO Manager P.O. BOX 52-2205, MIAMI, FL, 33152
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080322 APAC CONTRACTORS ACTIVE 2024-07-03 2029-12-31 - P. O. BOX 522205, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 2200 NW 72nd Ave Stop 3 # 522205, SUITE, Miami, FL 33152 -

Documents

Name Date
LC Amendment 2024-08-27
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State