Search icon

DILEX IMPORT & EXPORT, LLC. - Florida Company Profile

Company Details

Entity Name: DILEX IMPORT & EXPORT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DILEX IMPORT & EXPORT, 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: 17 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2013 (12 years ago)
Document Number: L12000023621
FEI/EIN Number 45-4577129

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

Address: 6701 SW 105th Pl, Miami, FL, 33173, US
Mail Address: 6701 SW 105th Pl, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA FRANKLIN Managing Member 6701 SW 105th Pl, Miami, FL, 33173
SANDOVAL MARIA S Managing Member 6701 SW 105th Pl, Miami, FL, 33173
PINEDA FRANKLIN Agent 6701 SW 105th Pl, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013347 DILEX MULTI-SERVICES EXPIRED 2019-01-24 2024-12-31 - 2915 W OKEECHOBEE RD, HIALEAH, FL, 33012
G14000036841 DILEX FARMS EXPIRED 2014-04-14 2019-12-31 - 16405 SW 177ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 6701 SW 105th Pl, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 6701 SW 105th Pl, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2020-05-05 6701 SW 105th Pl, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2014-04-14 PINEDA, FRANKLIN -
LC AMENDMENT 2013-10-24 - -
LC AMENDMENT 2012-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State