Search icon

DNA MIAMI LLC - Florida Company Profile

Company Details

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

DNA 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: 25 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2024 (5 months ago)
Document Number: L13000171510
FEI/EIN Number 46-4403800

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

Address: 52 SW 10TH STREET, MIAMI, FL, 33130, US
Mail Address: 9400 E. BAY HARBOR DR., 5, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMITROV DOBROMIR Manager 9400 E. BAY HARBOR DR.# 5, BAY HARBOR ISLANDS, FL, 33154
SOSA ANTAR Manager 1818 SW 1 AVE, MIAMI, FL, 33129
DIMITROV DOBROMIR Agent 9400 E. BAY HARBOR DR., BAY HARBOR ISLANDS, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138246 BRICKELL FRESH EXPIRED 2017-12-18 2022-12-31 - 52 SW 10TH STREET, MIAMI, FL, 33130
G17000138248 MIAMI FRESH CAFE EXPIRED 2017-12-18 2022-12-31 - 52 SW 10TH STREET, MIAMI, FL, 33130
G14000007664 DRINKBOX EXPIRED 2014-01-22 2019-12-31 - 9400 E.BAY HARBOR DR. # 5, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-25
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State