Search icon

DICHAZI 2505, LLC - Florida Company Profile

Company Details

Entity Name: DICHAZI 2505, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DICHAZI 2505, 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: 29 Jul 2009 (16 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L09000072897
FEI/EIN Number 270641672

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

Mail Address: 1110 BRICKELL AVE, STE: 430, MIAMI, FL, 33131, US
Address: 465 BRICKELL AVE, # 2505, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUSA VELOSA CHABELI Managing Member 465 BRICKELL AVE - # 2505, MIAMI, FL, 33131
ZITA VELOSA MARIA Managing Member 465 BRICKELL AVE, MIAMI, FL, 33131
DE MARTINEZ NORKA BABINO Agent 1110 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 - -
REINSTATEMENT 2021-12-06 - -
REGISTERED AGENT NAME CHANGED 2021-12-06 DE MARTINEZ, NORKA BABINO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2010-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 465 BRICKELL AVE, # 2505, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-01-27 465 BRICKELL AVE, # 2505, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
REINSTATEMENT 2021-12-06
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State