Search icon

DNR USA GROUP LLC - Florida Company Profile

Company Details

Entity Name: DNR USA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DNR USA GROUP 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: 12 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 12 May 2011 (14 years ago)
Document Number: L11000057391
FEI/EIN Number 451585890

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

Address: 2283 Rush Bay Way, Orlando, FL, 32824, US
Mail Address: 2283 Rush Bay Way, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALLARES DAVID Managing Member 2283 Rush Bay Way, Orlando, FL, 32824
Mora Maria C Vice President 2283 Rush Bay Way, Orlando, FL, 32824
PALLARES DAVID Agent 2283 Rush Bay Way, Orlando, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035199 DNR USA CARGO EXPIRED 2018-03-15 2023-12-31 - 14261 SW 120 ST SUITE 103, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2283 Rush Bay Way, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2022-04-28 2283 Rush Bay Way, Orlando, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 2283 Rush Bay Way, Orlando, FL 32824 -
CONVERSION 2011-05-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000047967. CONVERSION NUMBER 700000113747

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State