Entity Name: | DAS 7621 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000029820 |
FEI/EIN Number | 272164161 |
Address: | 25475 SW 142 Ave, Homestead, FL, 33032, US |
Mail Address: | 25475 SW 142 Ave, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YELEN & YELEN PA | Agent | 1104 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
HINCKLEY JACQUELYN H | Manager | 25475 SW 142 Ave, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
Hinckley Heath | Auth | 25475 SW 142 Ave, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 25475 SW 142 Ave, Homestead, FL 33032 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 25475 SW 142 Ave, Homestead, FL 33032 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-22 |
AMENDED ANNUAL REPORT | 2020-12-01 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State