Search icon

DAULA AUTOMOTIVE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: DAULA AUTOMOTIVE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAULA AUTOMOTIVE ENTERPRISES 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: 13 Mar 2012 (13 years ago)
Date of dissolution: 09 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: L12000035382
FEI/EIN Number 383872426

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

Address: 800 NW 1ST AVE, BOCA RATON, FL, 33432
Mail Address: 800 NW 1ST AVE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAULA ALAN Managing Member 800 NW 1ST AVE, BOCA RATON, FL, 33432
DAULA ALAN Agent 800 NW 1ST AVE., BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036702 BOCA AUTO WORKS EXPIRED 2012-04-18 2017-12-31 - 800 NW 1ST AVENUE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-09 - -
LC AMENDMENT 2012-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-09 800 NW 1ST AVE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-05-09 800 NW 1ST AVE, BOCA RATON, FL 33432 -
LC AMENDMENT 2012-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 800 NW 1ST AVE., BOCA RATON, FL 33432 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-06-11
LC Amendment 2012-05-09
LC Amendment 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State