Entity Name: | DASSANT HOLDING CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DASSANT HOLDING CO. 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: | 28 Jun 2010 (15 years ago) |
Date of dissolution: | 11 Dec 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Dec 2023 (a year ago) |
Document Number: | L10000068956 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 600 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEVALLOS JOSE MIGUEL FI | Manager | AV. INTEROCEANICA S/N Y FCO.DE ORELLANA, QUITO, PI, 17090 |
MERINO MARIA DEL C | Manager | C/O ALVAREZ & MARSAL TAXAND, LLC, MIAMI, FL, 33131 |
BASS SOX MERCER | Agent | 2822 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | BASS SOX MERCER | - |
LC STMNT OF RA/RO CHG | 2022-01-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 2822 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 600 BRICKELL AVENUE, STE 2950, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 600 BRICKELL AVENUE, STE 2950, MIAMI, FL 33131 | - |
LC AMENDMENT | 2016-02-05 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-12-11 |
ANNUAL REPORT | 2023-01-03 |
CORLCRACHG | 2022-01-25 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment | 2016-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State