Entity Name: | DSD SOUTH FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DSD SOUTH FLORIDA 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: | 30 Nov 2011 (13 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: | L11000135239 |
FEI/EIN Number |
453978992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 410 Cadima Ave, Coral Gables, FL, 33134, US |
Mail Address: | 410 Cadima Ave, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORGE EDUARDO | Manager | 410 Cadima Ave, Coral Gables, FL, 33134 |
CABEZA MICHAEL | Manager | 531A NE 57th Ct, Oakland Park, FL, 33334 |
CABEZA MICHAEL RMGR | Agent | 531 NE 57CT,, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 531 NE 57CT,, UNIT A, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | CABEZA, MICHAEL RAYMOND, MGR | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-28 | 410 Cadima Ave, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2017-06-28 | 410 Cadima Ave, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2017-06-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-10-05 |
REINSTATEMENT | 2019-12-04 |
ANNUAL REPORT | 2018-03-22 |
REINSTATEMENT | 2017-06-28 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State