Search icon

DVCA ENTERPRISE LLC - Florida Company Profile

Company Details

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

DVCA ENTERPRISE 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: 13 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2014 (11 years ago)
Document Number: L10000095860
FEI/EIN Number 900609439

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

Address: 1801 NE 123RD STREET SUITE 313, NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 1801 NE 123RD STREET SUITE 313, NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGIBAY CAROL President 10570 nw 27 st, DORAL, FL, 33172
ARGIBAY CAROL Secretary 10570 nw 27 st, DORAL, FL, 33172
MARQUEZ & MARCELO-ROBAINA, P.A. Agent 10570 nw 27 st, Doral, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 10570 nw 27 st, 101, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 1801 NE 123RD STREET SUITE 313, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-03-27 1801 NE 123RD STREET SUITE 313, NORTH MIAMI BEACH, FL 33181 -
LC AMENDMENT 2014-08-12 - -
REGISTERED AGENT NAME CHANGED 2011-08-31 MARQUEZ & MARCELO-ROBAINA, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State