Search icon

DONATO AI LLC - Florida Company Profile

Company Details

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

DONATO AI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L12000003415
FEI/EIN Number 454240248

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

Address: 11110 W Oakland Park Blvd, Suite 283, Sunrise, FL, 33351, US
Mail Address: 11110 W Oakland Park Blvd, Suite 283, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONATO WILLIAM Manager 11110 W Oakland Park Blvd, Sunrise, FL, 33351
DONATO PERLA Manager 11110 W Oakland Park Blvd, Sunrise, FL, 33351
DONATO WILLIAM Agent 11110 W Oakland Park Blvd, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 11110 W Oakland Park Blvd, Suite 283, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-19 11110 W Oakland Park Blvd, Suite 283, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-19 11110 W Oakland Park Blvd, Suite 283, Sunrise, FL 33351 -
REINSTATEMENT 2022-09-26 - -
REGISTERED AGENT NAME CHANGED 2022-09-26 DONATO, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2021-01-13 DONATO AI LLC -
REINSTATEMENT 2014-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-19
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-02-16
LC Amendment and Name Change 2021-01-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State