Search icon

DADE PROMOTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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