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. |
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 |
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 |
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 | - |
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