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. |
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 |
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 |
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 | - |
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