Search icon

DOLLAR DEALS WHOLESALE, LLC - Florida Company Profile

Company Details

Entity Name: DOLLAR DEALS WHOLESALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOLLAR DEALS WHOLESALE, 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: 29 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000087250
FEI/EIN Number NOT APPLICABLE

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

Address: 1951 nw 7 ave, 160-104, MIAMI, FL, 33136, US
Mail Address: 1951 nw 7 ave, 160-104, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO JOSE Manager 1951 nw 7 ave, MIAMI, FL, 33136
PACHECO JOSE Agent 1951 nw 7 ave, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045441 PRIME CLEANING SERVICES EXPIRED 2014-05-07 2019-12-31 - 1951 NW 7 AVE., 160-104, MIAMI, FL, 33136
G13000052218 HOMECLEAN MIAMI SERVICES EXPIRED 2013-06-04 2018-12-31 - 1951 NW. 7AVE, STE: 160-104, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-09-29 1951 nw 7 ave, 160-104, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2015-09-29 PACHECO, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 1951 nw 7 ave, 160-104, MIAMI, FL 33136 -
REINSTATEMENT 2015-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 1951 nw 7 ave, 160-104, MIAMI, FL 33136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-10-23
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-08
Florida Limited Liability 2011-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State