Entity Name: | DEALCORP DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEALCORP DEVELOPMENT 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: |
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: | 14 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 2021 (4 years ago) |
Document Number: | L12000022065 |
FEI/EIN Number |
45-4937330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 NW 107TH AVE, MIAMI, FL, 33172, US |
Mail Address: | 1400 NW 107TH AVE, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMBRANO GUTIERREZ RODOLFO J | Managing Member | 1400 NW 107TH AVE, MIAMI, FL, 33172 |
HERRERA PEREZ MARIA A | Manager | 1400 NW 107TH AVE, MIAMI, FL, 33172 |
TAXCARE SOUTH MIAMI | Agent | 1400 NW 107TH AVE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-25 | TAXCARE SOUTH MIAMI | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 1400 NW 107TH AVE, SUITE 203, MIAMI, FL 33172 | - |
REINSTATEMENT | 2021-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 1400 NW 107TH AVE, SUITE 203, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 1400 NW 107TH AVE, SUITE 203, MIAMI, FL 33172 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2017-08-30 | - | - |
LC AMENDMENT | 2013-03-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-10-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-04-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
LC Amendment | 2017-08-30 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State