Search icon

DEAL PORT LLC - Florida Company Profile

Company Details

Entity Name: DEAL PORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEAL PORT 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: 06 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000002306
FEI/EIN Number 800525020

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

Address: One Biscayne Tower, 2 South Biscayne Blvd, MIAMI, FL, 33131, US
Mail Address: 1800 Coral Way # 450296, Miami, FL, 33245, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALSTEAD BRIAN E Manager 2131 SW 21 TERRACE, MIAMI, FL, 33145
STRNAD SONYA Agent 2131 SW 21 TERRACE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-29 One Biscayne Tower, 2 South Biscayne Blvd, 3760, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 One Biscayne Tower, 2 South Biscayne Blvd, 3760, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-11-05 STRNAD, SONYA -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2010-01-19 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-11-05
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-04-27
REINSTATEMENT 2012-10-22
ANNUAL REPORT 2011-04-27
LC Amendment 2010-01-19
Florida Limited Liability 2010-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State