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. |
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 |
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 |
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 |
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 | - | - |
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 |
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