Entity Name: | D REMOVAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D REMOVAL SERVICES, 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: | 01 Dec 2008 (16 years ago) |
Date of dissolution: | 11 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Aug 2021 (4 years ago) |
Document Number: | L08000109872 |
FEI/EIN Number |
263788695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10301 SW 147TH COURT CIRCLE, 3, MIAMI, FL, 33196, US |
Mail Address: | P.O BOX 571008, MIAMI, FL, 33257, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLOSA ALVARO J | Managing Member | 10301 SW 147TH COURT CIRCLE, UNIT 3, MIAMI, FL, 33196 |
GUTIERREZ CAROLINA | Manager | 10301 SW 147TH COURT CIRCLE, UNIT 3, MIAMI, FL, 33196 |
TOLOSA ALVARO J | Agent | 10301 SW 147TH COURT CIRCLE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 10301 SW 147TH COURT CIRCLE, 3, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 10301 SW 147TH COURT CIRCLE, 3, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-07 | 10301 SW 147TH COURT CIRCLE, 3, MIAMI, FL 33196 | - |
LC AMENDMENT | 2008-12-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State