Search icon

DADE AUTO DETAIL LLC - Florida Company Profile

Company Details

Entity Name: DADE AUTO DETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DADE AUTO DETAIL 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: 10 Dec 2012 (12 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: L12000153944
FEI/EIN Number 46-1535001

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

Address: 17422 NW 48TH CT, MIAMI GARDENS, FL, 33055, US
Mail Address: 17422 NW 48TH CT, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JAYCEE L President 17422 NW 48TH CT, MIAMI GARDENS, FL, 33055
Ramos Jaycee L Agent 17422 NW 48TH CT, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-21 - -
LC AMENDMENT AND NAME CHANGE 2023-04-05 DADE AUTO DETAIL LLC -
LC AMENDMENT 2021-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 17422 NW 48TH CT, MIAMI GARDENS, FL 33055 -
REINSTATEMENT 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 17422 NW 48TH CT, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2021-04-27 17422 NW 48TH CT, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Ramos, Jaycee Luis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-21
ANNUAL REPORT 2023-06-14
LC Amendment and Name Change 2023-04-05
ANNUAL REPORT 2022-04-29
LC Amendment 2021-09-13
REINSTATEMENT 2021-04-27
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State