Search icon

PROMOTING DSD, LLC - Florida Company Profile

Company Details

Entity Name: PROMOTING DSD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROMOTING DSD, 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: 09 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000139284
FEI/EIN Number 454213468

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

Address: 7520 NW 104TH AVE, DORAL, FL, 33178, US
Mail Address: 7520 NW 104TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FREITAS ANTHONY Manager 7520 NW 104TH AVE, DORAL, FL, 33178
DE FREITAS JUALI Manager 7520 NW 104TH AVE, DORAL, FL, 33178
RODRIGUEZ OSCAR Manager 7520 NW 104TH AVE, DORAL, FL, 33178
BUSTOS ENNIO Manager 7520 NW 104TH AVE, DORAL, FL, 33178
BELLO DE FREITAS IVEL Manager 7520 NW 104TH AVE, DORAL, FL, 33178
ATRIUM REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-22 7520 NW 104TH AVE, SUITE 103 #288, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-05-22 7520 NW 104TH AVE, SUITE 103 #288, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000220053 LAPSED 2017 025208 CA 01 MIAMI DADE CO. 2018-03-12 2023-06-04 $429,944.67 CAROZZI NORTH AMERICA, INC, 1800 SW 1ST AVE UNIT 407, MIAMI, FLORIDA 33129

Documents

Name Date
Reg. Agent Resignation 2018-07-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-16
Florida Limited Liability 2011-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State