Search icon

DASA TELECOM LLC - Florida Company Profile

Company Details

Entity Name: DASA TELECOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DASA TELECOM 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: 20 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2012 (12 years ago)
Document Number: L12000038500
FEI/EIN Number 45-4825659

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

Address: 15081 SW 117TH WAY, MIAMI, FL, 33196, US
Mail Address: 15081 SW 117TH WAY, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RIVERA ORFID A Auth 15081 SW 117TH WAY, MIAMI, FL, 33196
GARCIA RIVERA MAURICIO Manager 15081 SW 117TH WAY, MIAMI, FL, 33196
GARCIA RIVERA ORFID ASr. Agent 15081 SW 117TH WAY, MIAMI, FL, 33196

Legal Entity Identifier

LEI Number:
254900IGQRU9QSM05D47

Registration Details:

Initial Registration Date:
2018-11-28
Next Renewal Date:
2019-11-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-29 GARCIA RIVERA, ORFID ANDRES, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 15081 SW 117TH WAY, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 15081 SW 117TH WAY, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2020-06-17 15081 SW 117TH WAY, MIAMI, FL 33196 -
LC AMENDMENT 2012-12-18 - -
LC AMENDMENT 2012-03-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-29
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State