Search icon

DAJA BEACH LLC - Florida Company Profile

Company Details

Entity Name: DAJA BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAJA BEACH 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: 23 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000043479
FEI/EIN Number 272660337

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

Address: 520 NW 165 St RD suite 101, Miami, FL, 33169, US
Mail Address: 520 NW 165th Street Rd, Ste 101, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zaruski Mauricio Auth 520 NW 165 St RD suite 101, Miami, FL, 33169
Zaruski Fabian Manager 19370 collins ave, sunny isles beach, FL, 33160
Jaime Zaruski Auth 520 NW 165 St RD suite 101, Miami, FL, 33169
Huppert Joe Agent 10400 Griffin Road, Suite 302, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-22 520 NW 165 St RD suite 101, Miami, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 10400 Griffin Road, Suite 302, Cooper City, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 520 NW 165 St RD suite 101, Miami, FL 33169 -
LC AMENDMENT 2014-07-18 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Huppert, Joe -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-12-20
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-12-04
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State