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. |
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 |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YAEM ZAMORA, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, et al., | 3D2015-2725 | 2015-12-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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