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. |
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 |
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 |
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 | - |
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