Search icon

DARE FALL'S INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: DARE FALL'S INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARE FALL'S INVESTMENT 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: 04 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000080980
FEI/EIN Number 80-0932277

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

Address: 15811 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 15811 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSSO BENVENUTO L Managing Member 15811 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
IGNEZ X PEREIRA ELBA Managing Member 1287 E NEWPORT CENTER DRIVE STE 206, DEERFIELD BEACH, FL, 33442
LERIO JEFFERSON Agent 3275 W Hillsboro Blvd, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 15811 COLLINS AVE., APT. 1403, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-01-19 15811 COLLINS AVE., APT. 1403, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-01-19 LERIO, JEFFERSON -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3275 W Hillsboro Blvd, Suite 306, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2013-06-17 - -

Documents

Name Date
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-26
LC Amendment 2013-06-17
Florida Limited Liability 2013-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State