Search icon

THE DNA COMPANY OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: THE DNA COMPANY OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DNA COMPANY OF FLORIDA, 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: 24 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000090846
FEI/EIN Number 46-3004620

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

Address: 7515 SW 59 Avenue, SOUTH Miami, FL, 33143, US
Mail Address: 7515 SW 59 Avenue, Suite 27, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nunez Dayane Managing Member 7515 SW 59 Avenue, Miami, FL, 33143
NUNEZ DAYANE Agent 7515 SW 59 Avenue, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064167 THE DNA COMPANY EXPIRED 2013-06-25 2018-12-31 - 5950 S.W. 44TH TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 7515 SW 59 Avenue, SUITE 29, SOUTH Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-02-03 7515 SW 59 Avenue, SUITE 29, SOUTH Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-15 7515 SW 59 Avenue, Suite 27, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2014-02-05 NUNEZ, DAYANE -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-05
Florida Limited Liability 2013-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State