Search icon

DRUM CIRCLE AGENCY LLC - Florida Company Profile

Company Details

Entity Name: DRUM CIRCLE AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRUM CIRCLE AGENCY 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: 16 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000015459
FEI/EIN Number 352357869

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

Address: 2730 SW 17 AVENUE, MIAMI, FL, 33133
Mail Address: 2730 SW 17 AVENUE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENALVER ROBERTO Manager 2730 SW 17 AVE, MIAMI, FL, 33133
SOBE SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111690 THE GOOD LIFE EVENTS EXPIRED 2009-05-29 2014-12-31 - 225 27TH ST., APT 6, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-11 2730 SW 17 AVENUE, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-11 2895-A COLLINS AVE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2010-11-11 2730 SW 17 AVENUE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2010-11-11 SOBE SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-11-11
Florida Limited Liability 2009-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State