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. |
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 |
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 |
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 | - | - |
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