Search icon

ANALOG & DIGITAL WATCHES, LLC - Florida Company Profile

Company Details

Entity Name: ANALOG & DIGITAL WATCHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANALOG & DIGITAL WATCHES, 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: 14 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L12000064996
FEI/EIN Number 45-5277029

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

Address: 3444 MAIN HIGHWAY, SHOP # 5, COCONUT GROVE, FL, 33133
Mail Address: 8232 sw 81 terrace, miami, FL, 33143, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELFIORE CARLOS Manager 8211 SW 81ST PLACE, MIAMI, FL, 33143
SALGADO GIANCARLO Manager 8211 SW 81ST PLACE, MIAMI, FL, 33143
GARAY RAWNY E Agent 1831 SW 27TH AVENUE, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092978 TIME SQUARE EXPIRED 2012-09-21 2017-12-31 - 3444 MAIN HIGHWAY, NO. 5, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-22 3444 MAIN HIGHWAY, SHOP # 5, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-21 3444 MAIN HIGHWAY, SHOP # 5, COCONUT GROVE, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000246743 TERMINATED 1000000582364 DADE 2014-02-20 2024-03-04 $ 614.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State