Search icon

DDL INTERNATIONAL U.S.A. LLC - Florida Company Profile

Company Details

Entity Name: DDL INTERNATIONAL U.S.A. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DDL INTERNATIONAL U.S.A. 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: 04 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: L09000011863
FEI/EIN Number 320278334

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

Address: 8890 W. OAKLAND PARK BLVD., SUITE 201, FT. LAUDERDALE, FL, 33351, US
Mail Address: 8890 W. OAKLAND PARK BLVD., SUITE 201, FT. LAUDERDALE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOTTE JOHN FESQ Manager 110 SOUTHEAST 6TH STREET, FT. LAUDERDALE, FL, 33301
HOTTE JOHN FEsq. Agent 110 Southeast 6th Street, FT. LAUDERDALE, FL, 33301
9190-8616 QUEBEC INC. Managing Member 2860 DU COLIBRI, LAVAL, QUEBEC, H7L 49

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 110 Southeast 6th Street, c/o Krinzman Huss Lubetsky Feldman and Hotte, SUITE 1430, FT. LAUDERDALE, FL 33301 -
LC AMENDMENT 2017-11-07 - -
LC AMENDMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 HOTTE, JOHN F, Esq. -
REINSTATEMENT 2011-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-21
LC Amendment 2017-11-07
LC Amendment 2017-10-20
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State