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. |
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 |
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 |
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 | - | - |
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