Search icon

DONA NELI MIAMI LLC - Florida Company Profile

Company Details

Entity Name: DONA NELI MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONA NELI 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: 11 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000171471
FEI/EIN Number 464292992

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

Address: 12652 SW 8 ST, MIAMI, FL, 33184, US
Mail Address: 12652 SW 8 ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL ISRAEL Manager 12652 SW 8 ST, MIAMI, FL, 33184
TORRES ANTONIO Authorized Member 4360 SW 154TH CT, MIAMI, FL, 33185
WAYNE ROBERT Agent 1225 SW 87TH AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-11-13 - -
LC AMENDMENT 2015-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-12 1225 SW 87TH AVE, MIAMI, FL 33184 -
LC DISSOCIATION MEM 2015-08-12 - -
REGISTERED AGENT NAME CHANGED 2015-08-12 WAYNE, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 12652 SW 8 ST, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2015-01-16 12652 SW 8 ST, MIAMI, FL 33184 -
REINSTATEMENT 2015-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-30
LC Amendment 2017-11-13
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-30
LC Amendment 2015-08-12
CORLCDSMEM 2015-08-12
Reg. Agent Resignation 2015-08-12
REINSTATEMENT 2015-01-16
LC Amendment 2014-01-14
Florida Limited Liability 2013-12-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State