Search icon

DOBAR LUKA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: DOBAR LUKA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOBAR LUKA PROPERTIES 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: 27 Jun 2013 (12 years ago)
Date of dissolution: 17 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2025 (2 months ago)
Document Number: L13000092580
FEI/EIN Number 46-3071960

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

Address: 251 Crandon Blvd., Key Biscayne, FL, 33149, US
Mail Address: 251 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUSIJANOVIC NICOLAS Manager 251 CRANDON BLVD., KEY BISCAYNE, FL, 33149
KUSIJANOVIC NICOLAS L Agent 251 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 251 Crandon Blvd., Apt. 1137, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2020-02-17 251 Crandon Blvd., Apt. 1137, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 251 CRANDON BLVD., 1137, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2018-03-08 KUSIJANOVIC, NICOLAS L -
LC AMENDMENT 2013-10-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-17
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State