Search icon

DSOL LLC - Florida Company Profile

Company Details

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

DSOL 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 Jan 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000004102
FEI/EIN Number 45-4343359

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

Address: 3261 NE 56th Ct, FT LAUDERDALE, FL, 33308, US
Mail Address: 3261 NE 56th Ct, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER ALEXANDRE Managing Member 1024 SW 159th Lane, Pembroke Pines, FL, 33027
BERGER ANA P Managing Member 1024 SW 159th Lane, Pembroke Pines, FL, 33027
BERGER ALEXANDRE Agent 1024 SW 159th Lane, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008643 DSTORE ONLINE EXPIRED 2012-01-25 2017-12-31 - 2681 N. FLAMINGO ROAD, 2504, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-23 3261 NE 56th Ct, FT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 3261 NE 56th Ct, FT LAUDERDALE, FL 33308 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-18 1024 SW 159th Lane, Pembroke Pines, FL 33027 -
REINSTATEMENT 2014-12-18 - -
REGISTERED AGENT NAME CHANGED 2014-12-18 BERGER, ALEXANDRE -

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-07-25
REINSTATEMENT 2014-12-18
ANNUAL REPORT 2013-03-20
Florida Limited Liability 2012-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State