Search icon

DGAF PARTNERS II, LLC - Florida Company Profile

Company Details

Entity Name: DGAF PARTNERS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DGAF PARTNERS II, 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: 31 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000178285
FEI/EIN Number 36-4786783

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

Address: 16340 NW 59 Ave, MIAMI LAKES, FL, 33014, US
Mail Address: 16340 NW 59 Ave, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De La Fe Rubidia M Manager 16340 NW 59 Ave, Miami Lakes, FL, 33014
SAROZA-SOTO ADDYS Manager 16340 NW 59 Ave, MIAMI LAKES, FL, 33014
De La Fe Rubidia M Agent 16340 NW 59 Ave, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-20 De La Fe, Rubidia M -
REINSTATEMENT 2021-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 16340 NW 59 Ave, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 16340 NW 59 Ave, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-03-15 16340 NW 59 Ave, MIAMI LAKES, FL 33014 -
LC AMENDMENT AND NAME CHANGE 2014-01-23 DGAF PARTNERS II, LLC -

Documents

Name Date
REINSTATEMENT 2021-12-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-10
LC Amendment 2017-10-31
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-23
LC Amendment and Name Change 2014-01-23
Florida Limited Liability 2013-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State