Search icon

DDL FIRST PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: DDL FIRST PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DDL FIRST PROPERTY 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: 26 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L13000165203
FEI/EIN Number 46-4380734

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

Address: 8000 SW 117th AVENUE, SUITE 204, MIAMI, FL, 33183, US
Mail Address: 8000 SW 117TH AVENUE, SUITE 204, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADIO DANILO Manager 8000 SW 117TH AVENUE, MIAMI, FL, 33183
CATARINEAU JOE CPA Agent 8000 SW 117th Ave, miami, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 CATARINEAU, JOE, CPA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 8000 SW 117th Ave, 204, miami, FL 33183 -
REINSTATEMENT 2023-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 8000 SW 117th AVENUE, SUITE 204, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2018-02-09 8000 SW 117th AVENUE, SUITE 204, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-11-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State