Search icon

DJ 3:13 LLC - Florida Company Profile

Company Details

Entity Name: DJ 3:13 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DJ 3:13 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: 04 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000074284
FEI/EIN Number 455426610

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

Address: 2627 South Bayshore Drive, MIAMI, FL, 33133, US
Mail Address: 7950 SW 125th Street, Pinecrest, FL, 33156, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENTERPRISE RESOURCE PLANNING, INC Agent -
JAURE DAVID DMr. Manager 7950 SW 125th Street, Pinecrest, FL, 33156
JAURE DAVID DMr. Secretary 7950 SW 125th Street, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-05 2627 South Bayshore Drive, APT 1905, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 2627 South Bayshore Drive, APT 1905, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-01-24 Enterprise Resource Planning, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 1000 NW 57th Ct., Suite 1040, MIAMI, FL 33126 -
REINSTATEMENT 2014-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
AMENDED ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2015-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State