Entity Name: | DUVIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DUVIC 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 Aug 2013 (12 years ago) |
Date of dissolution: | 14 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Feb 2022 (3 years ago) |
Document Number: | L13000111915 |
FEI/EIN Number |
46-3371523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6412 SW 55TH PL, DAVIE, FL, 33314, US |
Mail Address: | 6412 SW 55TH PL, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETROSINO KARINA D | Managing Member | 6412 SW 55TH PL, DAVIE, FL, 33314 |
PETROSINO ALEXANDRE D | Managing Member | 6412 SW 55TH PL, DAVIE, FL, 33314 |
PETROSINO VICENTE | Managing Member | 6412 SW 55TH PL, DAVIE, FL, 33314 |
PETROSINO MARIA ELISA | Managing Member | 6412 SW 55TH PL, DAVIE, FL, 33314 |
GFS TAX & ACCOUNTING SERVICES | Agent | 11764 W SAMPLE RD, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 6412 SW 55TH PL, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 6412 SW 55TH PL, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-22 | GFS TAX & ACCOUNTING SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 11764 W SAMPLE RD, STE 102, CORAL SPRINGS, FL 33065 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-14 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-19 |
AMENDED ANNUAL REPORT | 2019-02-21 |
AMENDED ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State