Search icon

DROBKA LLC - Florida Company Profile

Company Details

Entity Name: DROBKA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DROBKA 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: 02 Jan 2009 (16 years ago)
Date of dissolution: 16 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: L09000000216
FEI/EIN Number 264007186

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

Address: 471 SE 34 TERR, HOMESTEAD, FL, 33033, US
Mail Address: 471 SE 34 TERR, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZCO JERVIS Managing Member 7950 NW 53rd Street., Miami, FL, 33166
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043196 NETWORK GURUS EXPIRED 2016-04-28 2021-12-31 - 2828 SW 3RD ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 471 SE 34 TERR, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2019-04-29 471 SE 34 TERR, HOMESTEAD, FL 33033 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State