Search icon

DALILI, LLC - Florida Company Profile

Company Details

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

DALILI, 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: 01 Feb 2011 (14 years ago)
Date of dissolution: 25 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2013 (12 years ago)
Document Number: L11000013462
FEI/EIN Number 990363594

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

Address: 10295 COLLINS AVENUE, APT #209, BAL HARBOUR, FL, 33154
Mail Address: 10295 COLLINS AVENUE, APT #209, BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIGRI MEYER JOSEPH Manager 10295 COLLINS AVENUE, APT. 209, BAL HARBOUR, FL, 33154
CZERESNIA NIGRI LILIAN RAQUEL Manager 10295 COLLINS AVENUE, APT. 209, BAL HARBOUR, FL, 33154
NIGRI HOROVITZ ANDREA Manager 10295 COLLINS AVENUE, APT. 209, BAL HARBOUR, FL, 33154
NIGRI RENATO MEYER Manager 10295 COLLINS AVENUE, APT. 209, BAL HARBOUR, FL, 33154
NIGRI JOSEPH MEYER Manager 10295 COLLINS AVENUE, APT. 209, BAL HARBOUR, FL, 33154
TOBIN MICHAEL SESQ Agent 10800 BISCAYNE BLVD., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 10800 BISCAYNE BLVD., SUITE 700, MIAMI, FL 33161 -
VOLUNTARY DISSOLUTION 2013-04-25 - -
LC AMENDMENT 2012-02-14 - -
LC AMENDMENT 2011-12-16 - -
REGISTERED AGENT NAME CHANGED 2011-12-16 TOBIN, MICHAEL S, ESQ -
LC AMENDMENT 2011-05-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-25
ANNUAL REPORT 2012-04-09
LC Amendment 2012-02-14
LC Amendment 2011-12-16
LC Amendment 2011-05-27
Reg. Agent Change 2011-05-03
Florida Limited Liability 2011-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State