Entity Name: | DJO FLORIDA DISTRIBUTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DJO FLORIDA DISTRIBUTORS, 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. |
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: | 16 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000106049 |
FEI/EIN Number |
47-3745664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9600 NW 38th ST, Doral, FL, 33178, US |
Mail Address: | 9600 NW 38th ST, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA FABIOLA | Authorized Member | 9600 NW 38th ST, Doral, FL, 33178 |
HERRERA FABIOLA | Agent | 9600 NW 38th ST, Doral, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000104992 | LA MERA PATRONA | EXPIRED | 2011-10-27 | 2016-12-31 | - | 8251 NW 8TH STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 9600 NW 38th ST, SUITE 203, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 9600 NW 38th ST, SUITE 203, Doral, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 9600 NW 38th ST, SUITE 203, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-27 | HERRERA, FABIOLA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-10-18 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State