Search icon

IMPORTACIONES DEFALLA LLC

Company Details

Entity Name: IMPORTACIONES DEFALLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Dec 2010 (14 years ago)
Document Number: L10000131923
FEI/EIN Number 274613867
Address: 8961 Southern Orchard N, Davie, FL, 33328, US
Mail Address: 8961 Southern Orchard N, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEFALLA GISELLE M Agent 8961 Southern Orchard N, Davie, FL, 33328

Manager

Name Role Address
Defalla Giselle M Manager 8961 Southern Orchard N, Davie, FL, 33328
Herrera Luis E Manager 8961 Southern Orchard N, Davie, FL, 33328

Auth

Name Role Address
Defalla Jose M Auth 8961 Southern Orchard Rd N, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122327 NATURA USA EXPIRED 2011-12-15 2016-12-31 No data 1501 NE MIAMI GARDENS DR # C-356, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 8961 Southern Orchard N, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2023-04-28 8961 Southern Orchard N, Davie, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 8961 Southern Orchard N, Davie, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2017-10-21 DEFALLA, GISELLE M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000363051 ACTIVE 1000000960371 BROWARD 2023-07-27 2033-08-02 $ 1,026.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000099418 LAPSED 1:16-CV-20181-FAM SOUTHERN DISTRICT OF FLORIDA 2016-12-29 2022-02-23 $50000 NATURA NEW YORK LLC, 401 BISCAYNE BLVD, 232, MIAMI, FL, 33132

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-10-21
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State