Search icon

DADOR, LLC - Florida Company Profile

Company Details

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

DADOR, 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: 24 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L09000028762
FEI/EIN Number APPLIED FOR

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

Address: 140 SW 96 Terrace, # 207, plantation, FL, 33324, US
Mail Address: 140 sw 96 terr, # 207, plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANIT NAT Manager 140 sw 96 terr, plantation, FL, 33324
LEIBOWITZ SHLOMIT Manager 7722 YOSEMITE LANE, Parkland, FL, 33067
Packer Craig Agent 14201 W. SUNRISE BLVD., DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-21 - -
REGISTERED AGENT NAME CHANGED 2020-01-21 Packer, Craig -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-02-20 140 SW 96 Terrace, # 207, 207, plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 140 SW 96 Terrace, # 207, 207, plantation, FL 33324 -
REINSTATEMENT 2013-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 14201 W. SUNRISE BLVD., #203, DAVIE, FL 33324 -
LC AMENDMENT 2011-12-12 - -
REINSTATEMENT 2010-11-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-01-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State