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. |
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 |
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 |
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 | - |
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