Search icon

DFL SERVICES, LLC. - Florida Company Profile

Company Details

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

DFL SERVICES, 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: 29 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000079603
FEI/EIN Number 273138238

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

Address: 3500 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 3500 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI FRANCESCO LUCIANO Managing Member 3500 CORAL WAY, MIAMI, FL, 33145
DI FRANCESCO LUCIANO Agent 3500 CORAL WAY, Miami, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073114 MIAMITOUR.IT EXPIRED 2014-07-15 2019-12-31 - 3051 SW 27TH AVE., APT. 206, MIAMI, FL, 33133
G11000107617 VUELOS PARA CUBA.COM EXPIRED 2011-11-04 2016-12-31 - 1880 S. TREASURE DR., 3M, N. BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-02 3500 CORAL WAY, PH 102, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2015-01-02 3500 CORAL WAY, PH 102, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 3500 CORAL WAY, PH 102, Miami, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-26
Florida Limited Liability 2010-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State