Search icon

DADDY & ME STYLE LLC - Florida Company Profile

Company Details

Entity Name: DADDY & ME STYLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DADDY & ME STYLE 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: 20 Jun 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: L11000071101
FEI/EIN Number 452563808

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

Address: 10580 NW 57th street, Doral, FL, 33178, US
Mail Address: 10580 NW 57th Street, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LINA M Managing Member 10580 NW 57th street, Doral, FL, 33178
MARTINEZ LINA M Agent 10580 NW 57th Street, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 10580 NW 57th street, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 10580 NW 57th Street, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-10-09 6941 SW 55 Terrace East, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 6941 SW 55 Terrace East, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 6941 SW 55 Terrace East, MIAMI, FL 33155 -
LC STMNT OF RA/RO CHG 2014-02-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State