Search icon

DJIBOUTI, LLC - Florida Company Profile

Company Details

Entity Name: DJIBOUTI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DJIBOUTI, 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: 10 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L13000084063
FEI/EIN Number 462960339

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

Address: 1000 Biscayne Blvd., Unit 2201, MIAMI, fl, 33132, UN
Mail Address: 1000 Biscayne Blvd., Unit 2201, MIAMI, fl, 33132, UN
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALIFA PHILIPPE SMGR 1000 Biscayne Blvd., Unit 2201, MIAMI, 33132
Barbera Herve Manager 1200 Ponce de Leon Blvd Ste 1103, Coral Gables, FL, 33134
Barbera Herve Agent 1200 Ponce de Leon Blvd Ste 1103, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 Barbera, Herve -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 1200 Ponce de Leon Blvd Ste 1103, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-28 1000 Biscayne Blvd., Unit 2201, MIAMI, fl 33132 UN -
CHANGE OF MAILING ADDRESS 2022-10-28 1000 Biscayne Blvd., Unit 2201, MIAMI, fl 33132 UN -
LC STMNT OF RA/RO CHG 2019-12-10 - -
REINSTATEMENT 2014-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-29
CORLCRACHG 2019-12-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State