Search icon

DYLAN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DYLAN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYLAN HOLDINGS, 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: 10 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: L13000005281
FEI/EIN Number 46-1826348

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

Address: 1160 Ali Baba Avenue, Opa-Locka, FL, 33054, US
Mail Address: 1160 Ali Baba Avenue, Opa-Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DACAL YVONNE Manager 1160 Ali Baba Avenue, Opa-Locka, FL, 33054
PAJON CARLOS E Manager 1160 Ali Baba Avenue, Opa-Locka, FL, 33054
Yvonne Dacal Agent 1160 Ali Baba Avenue, Opa-Locka, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 1160 Ali Baba Avenue, Opa-Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-02-19 1160 Ali Baba Avenue, Opa-Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 1160 Ali Baba Avenue, Opa-Locka, FL 33054 -
REINSTATEMENT 2019-02-12 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 Yvonne , Dacal -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-02-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State