Search icon

D.S.A. EXPORTING LLC - Florida Company Profile

Company Details

Entity Name: D.S.A. EXPORTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.S.A. EXPORTING 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: 13 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000078827
FEI/EIN Number 455490333

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

Address: 780 NW 42ND AVE, MIAMI, FL, 33126, US
Mail Address: 780 NW 42ND AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EDDY Manager 1827 SW 131 PLACE CT, MIAMI, FL, 33175
CASTILLA PEREZ ROBERTO Manager 13239 SW 9TH LN, MIAMI, FL, 33175
CASTILLA PEREZ ROBERTO Agent 13239 SW 9TH LN, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 13239 SW 9TH LN, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2016-04-25 CASTILLA PEREZ, ROBERTO -
LC AMENDMENT 2016-04-21 - -
LC AMENDMENT 2016-04-04 - -
REINSTATEMENT 2016-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 780 NW 42ND AVE, 10, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-03-16 780 NW 42ND AVE, 10, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2016-04-25
LC Amendment 2016-04-21
AMENDED ANNUAL REPORT 2016-04-14
LC Amendment 2016-04-04
AMENDED ANNUAL REPORT 2016-04-01
REINSTATEMENT 2016-03-16
REINSTATEMENT 2014-04-17
LC Amendment 2013-07-03
Florida Limited Liability 2012-06-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State