Search icon

DANELL LLC - Florida Company Profile

Company Details

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

DANELL 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: 14 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: L09000004624
FEI/EIN Number 264058880

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

Address: 301 W 41ST STREET SUITE 501, MIAMI BEACH, FL, 33140, US
Mail Address: 301 W 41ST STREET SUITE 501, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANAL OLIVER & ASSOCIATES, INC. Agent -
OLIVER MANAL Manager 301 W 41ST STREET SUITE 501, MIAMI BEACH, FL, 33140
DAVID JEAN C Manager 301 W 41ST STREET SUITE 501, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051792 BODY MINUTE ACTIVE 2021-04-15 2026-12-31 - 301 W 41 STREET, SUITE 501, MIAMI BEACH, FL, 33140
G09000112405 BODY MINUTE EXPIRED 2009-06-01 2014-12-31 - 600 WEST 51 TERRACE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-08-30 - -
LC AMENDMENT 2018-09-21 - -
CHANGE OF MAILING ADDRESS 2016-07-15 301 W 41ST STREET SUITE 501, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2016-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-15 301 W 41ST STREET SUITE 501, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 301 West 41st Street, Suite 501, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2014-12-03 Manal Oliver & Associates, Inc. -
LC AMENDMENT 2009-04-02 - -

Court Cases

Title Case Number Docket Date Status
YAEM ZAMORA, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, et al., 3D2015-2725 2015-12-02 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
15-3867

Parties

Name YAEM ZAMORA
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations NORMAN ALLAN BLESSING
Name DANELL LLC
Role Appellee
Status Active
Name HON. FRANK E. BROWN
Role Judge/Judicial Officer
Status Active
Name Reemployment Assistance Appeals Commission
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-13
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this administrative appeal from the Reemployment Assistance Appeals Commission is dismissed for failure to comply with this Court's order dated February 22, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-02-22
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-01-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-12-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2015-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of YAEM ZAMORA

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
LC Amendment 2019-08-30
ANNUAL REPORT 2019-04-24
LC Amendment 2018-09-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State