Search icon

DESSIRE GROUP LLC - Florida Company Profile

Company Details

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

DESSIRE GROUP 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: 07 Mar 2013 (12 years ago)
Date of dissolution: 19 Sep 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Sep 2022 (3 years ago)
Document Number: L13000034901
FEI/EIN Number 41-2282223

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

Address: 1240 NE 153rd Street, North Miami Beach, FL, 33362, US
Mail Address: 1240 NE 153rd Street, North Miami Beach, FL, 33362, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGLIOLO VANESA Manager 1240 NE 153 STREET, NORTH MIAMI BEACH, FL, 33162
PIEDRAHITA VANESSA Agent 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050014 DESIRE GROUP LLC ACTIVE 2020-05-06 2025-12-31 - 1240 NE 153 STREET, NORTH MIAMI BEACH, FL, 33362

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1240 NE 153rd Street, North Miami Beach, FL 33362 -
CHANGE OF MAILING ADDRESS 2019-05-01 1240 NE 153rd Street, North Miami Beach, FL 33362 -
LC AMENDMENT 2019-01-14 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 PIEDRAHITA, VANESSA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
LC Amendment 2019-01-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State