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. |
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 |
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 |
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 | - |
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