Search icon

DHISALRE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: DHISALRE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DHISALRE PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2024 (5 months ago)
Document Number: L11000046487
FEI/EIN Number 451775360

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

Address: 1031 NW 99th Ct, Miami, FL, 33172, US
Mail Address: 1031 NW 99th Ct, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coraggio Dhileyda Managing Member 11508 NW 77th Ln, Doral, FL, 33178
TRIAS DE CORAGGIO NANCY V Managing Member 11508 NW 77th Ln, Doral, FL, 33178
CORAGGIO TRIAS REINALDO A Managing Member 5133 NW 114 Pl, Doral, FL, 33178
CORAGGIO TRIAS SALVADOR Managing Member 11508 NW 77th Ln, Doral, FL, 33178
CORAGGIO REINALDO Agent 1031 NW 99th Ct, Miami, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-19 1031 NW 99th Ct, Miami, FL 33172 -
REINSTATEMENT 2024-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 1031 NW 99th Ct, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-09-19 1031 NW 99th Ct, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-09-19 CORAGGIO, REINALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF AUTHORITY 2021-03-22 - -
REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-09-19
ANNUAL REPORT 2022-04-05
CORLCAUTH 2021-03-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State