Search icon

DONYALEX MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DONYALEX MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONYALEX MANAGEMENT, 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 27 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: L11000006868
FEI/EIN Number 274577893

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

Address: 1551 West Ave, Miami Beach, FL, 33139, US
Mail Address: 1551 West Ave, STE 4, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DONYALEX MANAGEMENT, LLC 401K PROFIT SHARING PLAN AND TRUST 2017 274577893 2018-07-23 DONYALEX MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446120
Sponsor’s telephone number 7864338279
Plan sponsor’s address 7300 NE 4 COURT, MIAMI, FL, 33128
DONYALEX MANAGEMENT, LLC 401K PROFIT SHARING PLAN AND TRUST 2017 274577893 2018-07-23 DONYALEX MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446120
Sponsor’s telephone number 7864338279
Plan sponsor’s address 109 NW 29TH ST, MIAMI, FL, 33127
DONYALEX MANAGEMENT, LLC 401K PROFIT SHARING PLAN AND TRUST 2016 274577893 2017-10-11 DONYALEX MANAGEMENT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446120
Sponsor’s telephone number 7864338279
Plan sponsor’s address 109 NW 29TH ST, MIAMI, FL, 33127
DONYALEX MANAGEMENT, LLC 401K PROFIT SHARING PLAN AND TRUST 2015 274577893 2016-08-04 DONYALEX MANAGEMENT, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446120
Sponsor’s telephone number 7864338279
Plan sponsor’s address 109 NW 29TH ST, MIAMI, FL, 33127
DONYALEX MANAGEMENT, LLC 401K PROFIT SHARING PLAN AND TRUST 2014 274577893 2015-10-01 DONYALEX MANAGEMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446120
Sponsor’s telephone number 7864338279
Plan sponsor’s address 109 NW 29TH ST, MIAMI, FL, 33127
DONYALEX MANAGEMENT, LLC 401K PROFIT SHARING PLAN AND TRUST 2013 274577893 2014-10-03 DONYALEX MANAGEMENT, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446120
Sponsor’s telephone number 7864338279
Plan sponsor’s address 109 NW 29TH ST, MIAMI, FL, 33127
DONYALEX MANAGEMENT, LLC 401K PROFIT SHARING PLAN AND TRUST 2012 274577893 2013-07-29 DONYALEX MANAGEMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446120
Sponsor’s telephone number 7864338279
Plan sponsor’s address 109 NW 29TH ST, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing JENNIFER DONYA LITOWITZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
DONNESCO LLC Agent
DONNESCO LLC Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-27 - -
CHANGE OF MAILING ADDRESS 2019-04-29 1551 West Ave, 4, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 1551 West Ave, 4, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-04-12 DONNESCO LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 1551 West Ave, 4, Miami Beach, FL 33139 -
LC DISSOCIATION MEM 2016-04-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
CORLCDSMEM 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State