Search icon

DALUFELIX LLC - Florida Company Profile

Company Details

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

DALUFELIX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2020 (5 years ago)
Document Number: L10000045051
FEI/EIN Number 42-1772676

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

Address: 3850 SW 87 Ave Suite 301, MIAMI, FL, 33165, US
Mail Address: 3850 SW 87 Ave Suite 301, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANTY FRANCOIS Manager 24 ALLEE LES BOCAGESLA, CELLE SAINT CLOUD, FR, 78170
TANTY DANIELE ANGELA Manager 24 ALLEE LES BOCAGESLA, CELLE SAINT CLOUD, FR, 78170
JOSE A. VILLAR CPA PA Agent 3850 SW 87 Ave Suite 301, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 3850 SW 87 Ave Suite 301, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2020-09-10 JOSE A. VILLAR CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2020-09-10 3850 SW 87 Ave Suite 301, MIAMI, FL 33165 -
REINSTATEMENT 2020-09-10 - -
CHANGE OF MAILING ADDRESS 2020-09-10 3850 SW 87 Ave Suite 301, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2010-05-04 DALUFELIX LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-09-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State