Search icon

DIALOG. E, LLC - Florida Company Profile

Company Details

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

DIALOG. E, 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: 24 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000061547
FEI/EIN Number 800434885

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

Address: 4000 towerside terrace, miami, FL, 33138, US
Mail Address: 18101 collins ave, SUNNY ISLES, FL, 33160, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKST PERRY Managing Member 17555 ATLANTIC BOULEVARD, #1004, SUNNY ISLES, FL, 33160
perry bakst Agent 18101 collins ave, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044678 WWW.TEXTILESANDFABRICS.COM EXPIRED 2011-05-09 2016-12-31 - 17555 ATLANTIC BLVD 1004, MIAMI, FL, 33160
G11000041298 READERS SUPERMARKET EXPIRED 2011-04-28 2016-12-31 - 17555 ATLANTIC BLVD 1004, SUNNY ISELS BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 18101 collins ave, 1706, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-02-05 4000 towerside terrace, #1007, miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2015-02-05 perry bakst -
REINSTATEMENT 2015-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 4000 towerside terrace, #1007, miami, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-05-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000378804 LAPSED 2016-011689 CA 01 11 JUD. CIR. MIAMI-DADE COUNTY 2017-06-12 2022-06-30 $30,764.55 DIRECT CAPITAL CORPORATION, 155 COMMERCE WAY, PORTSMOUTH, NH 03801

Documents

Name Date
REINSTATEMENT 2015-02-05
ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2012-02-01
LC Amendment 2011-05-11
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-20
Florida Limited Liability 2009-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State