Search icon

DAVILA CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: DAVILA CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVILA CONSTRUCTION GROUP 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: 16 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2024 (7 months ago)
Document Number: L12000037358
FEI/EIN Number 45-4810363

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

Address: 2148 NE 162 STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2148 NE 162 STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA JUAN D Managing Member 2148 NE 162 STREET, NORTH MIAMI BEACH, FL, 33162
DAVILA JUAN D Agent 2148 NE, NORTH MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062385 TEKTON RESIDENTIAL ACTIVE 2020-06-04 2025-12-31 - 621 NW 53RD ST SUITE 240, BOCA RATON, FL, 33487
G13000019613 WOOD SURFACES AND DECOR EXPIRED 2013-02-25 2018-12-31 - 17800 ATLANTIC BLVD, 607, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-05 DAVILA, JUAN D -
REINSTATEMENT 2022-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 2148 NE, 162 STREET, NORTH MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2019-01-23 2148 NE 162 STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 2148 NE 162 STREET, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000402947 ACTIVE 2020-004750-SP-23 MIAMI-DADE COUNTY COURT CLERK 2020-10-25 2025-12-15 $1,239.05 SURF CONSULTANTS, INC.,AS SUCCESSOR IN INTEREST TO UNIT, 2775 SUNNY ISLES BLVD #100, MIAMI, FL, 331604007
J20000102182 ACTIVE 2016-005831-CA-01 MIAMI-DADE COUNTY 2020-02-07 2025-02-18 $24,376.74 CAN CAPITAL ASSET SERVICING, INC., 2015 S. VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144

Documents

Name Date
REINSTATEMENT 2024-09-29
REINSTATEMENT 2022-05-05
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01
AMENDED ANNUAL REPORT 2015-11-03
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State