Search icon

DUBAI ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: DUBAI ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUBAI ENTERPRISE 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 31 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2018 (6 years ago)
Document Number: L13000047829
FEI/EIN Number 46-2420606

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

Address: 20200 W DIXIE HWY STE 1103, MIAMI, FL, 33180, US
Mail Address: 20200 W DIXIE HWY STE 1103, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLEGARI MARCELO M President 20200 W DIXIE HWY STE 1103, MIAMI, FL, 33180
JELEN ACCOUNTING SERVICES, LLC Agent 8181 NW 36TH STREET, SUITE 13AB, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-31 - -
CHANGE OF MAILING ADDRESS 2018-04-25 20200 W DIXIE HWY STE 1103, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 20200 W DIXIE HWY STE 1103, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-06 8181 NW 36TH STREET, SUITE 13AB, DORAL, FL 33166 -
LC AMENDMENT 2015-05-06 - -
REGISTERED AGENT NAME CHANGED 2015-05-06 JELEN ACCOUNTING SERVICES, LLC -
LC AMENDMENT AND NAME CHANGE 2014-05-19 DUBAI ENTERPRISE LLC -
LC AMENDMENT 2014-01-16 - -
LC AMENDMENT 2013-05-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-31
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
LC Amendment 2015-05-06
ANNUAL REPORT 2015-04-27
LC Amendment and Name Change 2014-05-19
LC Amendment 2014-01-16
ANNUAL REPORT 2014-01-02
LC Amendment 2013-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State