Search icon

DOMINICAN AIRPORT TRANSFERS L.L.C. - Florida Company Profile

Company Details

Entity Name: DOMINICAN AIRPORT TRANSFERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMINICAN AIRPORT TRANSFERS L.L.C. 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 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L09000054266
FEI/EIN Number 980625136

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

Address: 9787 Laurel Berry Dr, ORLANDO, FL, 32827, US
Mail Address: 9787 Laurel Berry Dr, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA RAFAEL Managing Member 9787 LAUREL BERRY DR, ORLANDO, FL, 32827
SILVA ERIKA M ASSI 9787 LAUREL BERRY DR, ORLANDO, FL, 32827
SILVA RAFAEL MR. Agent 3985 Prairie Reserve BLVD, Orlando, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 9787 Laurel Berry Dr, ORLANDO, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 9787 Laurel Berry Dr, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2024-09-13 9787 Laurel Berry Dr, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2024-02-26 SILVA, RAFAEL, MR. -
REINSTATEMENT 2024-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 3985 Prairie Reserve BLVD, Orlando, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
REINSTATEMENT 2024-02-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State