Entity Name: | DRSN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRSN 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: |
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: | 16 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L12000037224 |
FEI/EIN Number |
45-4805822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5791 SW 137 AVE, MIAMI, FL, 33183, US |
Mail Address: | 5791 SW 137 AVE, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURIEL FRANCISCO | Authorized Member | 10065 SW 137 CT, MIAMI, FL, 33186 |
CURIEL FRANCISCO | Agent | 10065 SW 137 CT, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000032359 | EL MALECOM RESTAURANT | EXPIRED | 2012-04-04 | 2017-12-31 | - | 5791 SW 137 AVENUE, MIAMI, FL, 33183 |
G12000026497 | YUKA DELI RESTAURANT | EXPIRED | 2012-03-16 | 2017-12-31 | - | 5751 SW 137 AVE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | CURIEL, FRANCISCO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-15 | 10065 SW 137 CT, MIAMI, FL 33186 | - |
REINSTATEMENT | 2017-08-15 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-07-07 | - | - |
LC DISSOCIATION MEM | 2017-02-21 | - | - |
LC AMENDMENT | 2013-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-02 | 5791 SW 137 AVE, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2012-04-02 | 5791 SW 137 AVE, MIAMI, FL 33183 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000534055 | TERMINATED | 1000000835891 | DADE | 2019-08-02 | 2039-08-07 | $ 4,118.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000136962 | TERMINATED | 1000000736701 | DADE | 2017-03-02 | 2037-03-10 | $ 8,396.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000068496 | TERMINATED | 1000000733604 | DADE | 2017-01-30 | 2037-02-02 | $ 6,369.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
Reinstatement | 2017-08-15 |
Admin. Diss. for Reg. Agent | 2017-07-07 |
Reg. Agent Resignation | 2017-02-21 |
CORLCDSMEM | 2017-02-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-07-28 |
ANNUAL REPORT | 2014-02-12 |
LC Amendment | 2013-11-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State