Search icon

DEPSUR LLC - Florida Company Profile

Company Details

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

DEPSUR 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: 27 Sep 2011 (13 years ago)
Date of dissolution: 16 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: L11000110696
FEI/EIN Number 990369574

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

Address: 2750 NE 185 St, 202, Aventura, FL, 33180, US
Mail Address: 2750 NE 185 St, 202, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feldman Lorena Esq. Agent 2750 Ne 185th St, Aventura, FL, 33180
F & A MANAGEMENT SERVICES LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 2750 NE 185 St, 202, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-03-07 2750 NE 185 St, 202, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2014-03-21 Feldman , Lorena , Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 2750 Ne 185th St, # 202, Aventura, FL 33180 -
LC AMENDMENT 2013-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001786822 TERMINATED 1000000553152 MIAMI-DADE 2013-12-13 2023-12-26 $ 623.38 STATE OF FLORIDA0043738

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-16
AMENDED ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-21
LC Amendment 2013-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State