Search icon

DADELAND EXECUTIVE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: DADELAND EXECUTIVE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DADELAND EXECUTIVE MANAGEMENT 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: 05 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2013 (12 years ago)
Document Number: L13000109957
FEI/EIN Number 46-3493831

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

Address: 4601 PONCE DE LEON BOULEVARD, SUITE 300, CORAL GABLES, FL, 33146, US
Mail Address: C/O Capital Realty Services, Inc., 4601 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CF REGISTERED AGENT, INC. Agent -
BERRIN ROBERT G Manager 4601 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146
FISHER ISAAC K Manager 4601 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-02-08 CF REGISTERED AGENT, INC. -
CHANGE OF MAILING ADDRESS 2014-02-16 4601 PONCE DE LEON BOULEVARD, SUITE 300, CORAL GABLES, FL 33146 -
LC AMENDMENT 2013-09-20 - -
LC AMENDMENT 2013-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State