Entity Name: | DADE PROMOTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DADE PROMOTIONS, 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: | 15 Sep 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L10000096699 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 634 WEST 31 STREET, 1, HIALEAH, FL, 33012, US |
Mail Address: | 634 WEST 31 STREET, 1, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARMENATE JORGE A | Managing Member | 634 WEST 31 STREET, 1, HIALEAH, FL, 33012 |
IGLESIAS JOSE | Managing Member | 634 WEST 31 STREET, #1, HIALEAH, FL, 33012 |
CARMENATE JORGE A | Agent | 634 WEST 31 STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | CARMENATE, JORGE A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2014-04-02 | - | - |
LC AMENDMENT | 2013-11-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-19 | 634 WEST 31 STREET, 1, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2012-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-19 | 634 WEST 31 STREET, 1, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2012-12-19 | 634 WEST 31 STREET, 1, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-07-27 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-22 |
LC Amendment | 2014-04-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State