Search icon

DOUZOGLOU UCHI LLC - Florida Company Profile

Company Details

Entity Name: DOUZOGLOU UCHI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUZOGLOU UCHI 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: 05 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000115460
FEI/EIN Number 273867944

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

Address: 7934 west drive, north bay village, FL, 33141, US
Mail Address: 7934 west drive, north bay village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONIADIS ALLIANCE FUND, LLC Manager -
DOUZOGLOU ISABELLA Manager 7934 WEST DRIVE, NORTH BAY VILLAGE, FL, 33141
CENTENO FRANCISCO EEA Agent 15757 PINES BLVD., HOLLYWOOD, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107817 VINUM ALLIANCE IMPORTS LLC EXPIRED 2012-11-07 2017-12-31 - 1040 BISCAYNE BLVD. APT 1001, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 7934 west drive, apt 809, north bay village, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-05-02 7934 west drive, apt 809, north bay village, FL 33141 -
LC AMENDMENT AND NAME CHANGE 2015-06-29 DOUZOGLOU UCHI LLC -
REGISTERED AGENT NAME CHANGED 2015-06-29 CENTENO, FRANCISCO E, EA -
REGISTERED AGENT ADDRESS CHANGED 2015-06-29 15757 PINES BLVD., SUITE 251, HOLLYWOOD, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-14
LC Amendment and Name Change 2015-06-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-10
ADDRESS CHANGE 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State