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. |
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 |
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 |
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 |
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 | - |
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