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. |
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 |
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 |
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 |
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 | - |
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 |
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