Search icon

HOT DAAM, LLC - Florida Company Profile

Company Details

Entity Name: HOT DAAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOT DAAM, 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: 02 Nov 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: L12000140219
FEI/EIN Number 300790850

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

Address: 8900 SW 117 Avenue, Suite B-104, MIAMI, FL, 33186, US
Mail Address: 8900 SW 117 Avenue, Suite B-104, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONT-RODRIGUEZ DAVID M Managing Member 11801 S.W. 90 STREET, SUITE 201, MIAMI, FL, 33186
HERRERA MAURICIO F Managing Member 11801 S.W. 90 STREET, SUITE 201, MIAMI, FL, 33186
Corces Virgilia MManager Agent 8900 SW 107th Avenue, MIAMI, FL, 33176
VAS INVESTMENTS LLC Manager -
RAJ REAL ESTATE, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 8900 SW 117th Avenue, B 104, MIAMI, FL 33186 -
LC AMENDMENT 2020-08-11 - -
REGISTERED AGENT NAME CHANGED 2018-01-23 Corces, Virgilia M., Manager -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 8900 SW 117 Avenue, Suite B-104, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-03-31 8900 SW 117 Avenue, Suite B-104, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 8900 SW 107th Avenue, Suite 301, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-28
LC Amendment 2020-08-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State