Search icon

DOCALE, LLC. - Florida Company Profile

Company Details

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

DOCALE, 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: 20 Jul 2010 (15 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: L10000075970
FEI/EIN Number 273119748

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

Address: 16909 NORTH BAY RD, SUNNY ISLES, FL, 33160, US
Mail Address: 17011 NORTH BAY ROAD, APT # 810, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCO ALEJANDRO M Managing Member 16909 NORTH BAY ROAD # 1008-1009, SUNNY ISLES, FL, 33160
VILLARUEL MARIA D Managing Member 16909 NORTH BAY ROAD # 1008-1009, SUNNY ISLES, FL, 33160
ZARATE ROBERTO A Manager 17011 NORTH BAY ROAD # 810, SUNNY ISLES, FL, 33160
PICCO ALEJANDRO M Agent 16909 NORTH BAY ROAD, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 16909 NORTH BAY RD, Apt 816, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 16909 NORTH BAY ROAD, Apt 8116, SUNNY ISLES, FL 33160 -
LC STMNT OF AUTHORITY 2017-07-07 - -
REGISTERED AGENT NAME CHANGED 2011-01-15 PICCO, ALEJANDRO M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-23
ANNUAL REPORT 2018-01-12
CORLCAUTH 2017-07-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State