Search icon

DVASS LLC - Florida Company Profile

Company Details

Entity Name: DVASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DVASS 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: 15 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (4 years ago)
Document Number: L13000024277
FEI/EIN Number 461968830

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

Address: 3725 NE 167 ST., NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3725 NE 167 ST., NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
VASSILAKOPOU DIMITRI Managing Member 3725 NE 167 ST., NORTH MIAMI BEACH, FL, 33160
VASSILAKOPOULOS KONSTANTINOS Manager 3725 NE 167 ST., NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105503 OCEAN 4 GRILL ACTIVE 2021-08-13 2026-12-31 - 3725 NE 167TH STR #1, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 3725 NE 167 ST., 1, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-03-13 3725 NE 167 ST., 1, NORTH MIAMI BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001040704 TERMINATED 1000000690879 DADE 2015-08-10 2035-12-04 $ 4,263.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000656609 TERMINATED 1000000679500 DADE 2015-06-04 2035-06-11 $ 41,988.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000608058 TERMINATED 1000000615109 MIAMI-DADE 2014-05-05 2034-05-09 $ 1,441.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000596832 TERMINATED 1000000611079 MIAMI-DADE 2014-04-21 2034-05-09 $ 5,693.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001699280 TERMINATED 1000000544112 MIAMI-DADE 2013-11-20 2033-12-02 $ 356.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-01
REINSTATEMENT 2019-10-05
REINSTATEMENT 2018-10-05
LC Amendment 2018-07-02
ANNUAL REPORT 2017-07-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State