Search icon

DCT MIRACLE LLC - Florida Company Profile

Company Details

Entity Name: DCT MIRACLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCT MIRACLE 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: 19 Nov 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000162389
FEI/EIN Number 46-4154361

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

Mail Address: 3363 SHERIDAN STREET, STE 214, HOLLYWOOD, FL, 33021, US
Address: 11 plaza real south, boca raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI JUNTAO Managing Member 11 plaza real south, boca raton, FL, 33432
LI JUNTAO Agent 11 plaza real south, boca raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064066 EVERGREEN DAY SPA EXPIRED 2018-05-31 2023-12-31 - 9 PLAZA REAL SOUTH, SUITE 103, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-09 LI, JUNTAO -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 11 plaza real south, ste 103-105, boca raton, FL 33432 -
REINSTATEMENT 2018-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 11 plaza real south, ste 103-105, boca raton, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000316673 ACTIVE 2020-CA-009386XXXXMB 15TH JUD. CIRCUIT, PALM BEACH 2021-06-08 2026-06-25 $274,781.06 SCOTT J. WEISELBERG, ESQ., ONE WEST LAS OLAS BOULEVARD, SUITE 500, FORT LAUDERDALE

Documents

Name Date
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-02-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-15
Florida Limited Liability 2013-11-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State