Search icon

DOLLAR MACHINE, LLC - Florida Company Profile

Company Details

Entity Name: DOLLAR MACHINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOLLAR MACHINE, 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: 06 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000034616
FEI/EIN Number APPLIED FOR

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

Address: 6619 S. DIXIE HIGHWAY, PMB 378, MIAMI, FL, 33143, US
Mail Address: 6619 S. DIXIE HIGHWAY, PMB 378, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALENCIA ALEXANDER Manager 6619 S. DIXIE HIGHWAY, MIAMI, FL, 33143
Palencia Alexander Agent 6619 S. DIXIE HIGHWAY, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024740 DOLLAR MACHINE EXPIRED 2013-03-12 2018-12-31 - 6619 S. DIXIE HIGHWAY, PMB378, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 6619 S. DIXIE HIGHWAY, PMB 378, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2016-02-03 6619 S. DIXIE HIGHWAY, PMB 378, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2016-02-03 Palencia, Alexander -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 6619 S. DIXIE HIGHWAY, PMB 378, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
Florida Limited Liability 2013-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State