Search icon

DAGDEL OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: DAGDEL OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAGDEL OF SOUTH FLORIDA, 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: 15 Mar 2012 (13 years ago)
Date of dissolution: 20 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2020 (5 years ago)
Document Number: L12000036467
FEI/EIN Number 46-1149950

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

Address: 18511 SOUTHWEST 12TH STREET, PEMBROKE PINES, FL, 33029
Mail Address: 18511 SOUTHWEST 12TH STREET, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO NORA I Manager 18511 SOUTHWEST 12TH STREET, PEMBROKE PINES, FL, 33029
delgado jose a mana 18511 SOUTHWEST 12TH STREET, PEMBROKE PINES, FL, 33029
DELGADO JOSE A Agent 18511 SOUTHWEST 12TH STREET, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095375 PINCH A PENNY EXPIRED 2016-09-01 2021-12-31 - 8660 GRIFFIN ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-20 - -
LC AMENDMENT 2012-10-15 - -
LC NAME CHANGE 2012-10-01 DAGDEL OF SOUTH FLORIDA, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-20
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-01-13
LC Amendment 2012-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State