Search icon

DALI MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: DALI MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DALI 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.
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: 21 Aug 2013 (12 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L13000118470
FEI/EIN Number 33-1229678

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

Address: 7390 EAST DRIVE, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 14334 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIANE PITTA LIMA MOURA COSTA Authorized Member 14334 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
ROMAR INTERNATIONAL LLC Agent -
DANILO NOYA FONSECA Authorized Member 14334 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-07 - -
LC AMENDMENT 2018-11-20 - -
CHANGE OF MAILING ADDRESS 2018-11-20 7390 EAST DRIVE, APT 1006, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-11-20 ROMAR INTERNATIONAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-11-20 14334 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 7390 EAST DRIVE, APT 1006, NORTH BAY VILLAGE, FL 33141 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-17
LC Amendment 2018-11-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State