Search icon

1465 DAYTONIA LLC - Florida Company Profile

Company Details

Entity Name: 1465 DAYTONIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1465 DAYTONIA 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: 21 Mar 2013 (12 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Sep 2014 (11 years ago)
Document Number: L13000042696
FEI/EIN Number 46-2411449

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

Address: 1465 DAYTONIA ROAD, MIAMI BEACH, FL, 33141, US
Mail Address: 1470 DAYTONIA RD, MIAMI BEACH, FL, 33141-1729, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASCAL CHARIFF JACQUELINE Manager 1470 DAYTONIA RD, MIAMI BEACH, FL, 33141
DASCAL CHARIFF JACQUELINE Agent 1470 DAYTONIA RD, MIAMI BEACH, FL, 331411729

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-09 1465 DAYTONIA ROAD, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1470 DAYTONIA RD, MIAMI BEACH, FL 33141-1729 -
REGISTERED AGENT NAME CHANGED 2021-05-17 DASCAL CHARIFF, JACQUELINE -
CHANGE OF PRINCIPAL ADDRESS 2019-09-27 1465 DAYTONIA ROAD, MIAMI BEACH, FL 33141 -
LC AMENDED AND RESTATED ARTICLES 2014-09-05 - -
LC AMENDMENT 2013-04-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State