Entity Name: | DOGGY STYLE FOOD MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOGGY STYLE FOOD MIAMI 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. |
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: | 08 Jul 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000096645 |
FEI/EIN Number |
46-3125755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 NE 39th St., Miami, FL, 33137, US |
Mail Address: | 601 NE 39th St., Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA MANUEL | Manager | 601 NE 39th St., Miami, FL, 33137 |
Law Office of Diaz & Nunez Elorza | Agent | 2355 Salzedo St., Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000110210 | DOGGYSTYLE MIAMI HOTDOGS | EXPIRED | 2015-10-28 | 2020-12-31 | - | 16258 NW 17TH CT, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 601 NE 39th St., Apt. 308, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 601 NE 39th St., Apt. 308, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-18 | Law Office of Diaz & Nunez Elorza | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-18 | 2355 Salzedo St., STE 201, Coral Gables, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
Florida Limited Liability | 2013-07-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State