Entity Name: | DOCAY 194 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOCAY 194 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: | 03 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000018587 |
FEI/EIN Number |
37-1750274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 PONCE DE LEON BLVD, 10TH FLOOR, CORAL GABLES, FL, 33134, US |
Mail Address: | 1600 PONCE DE LEON BLVD, 10TH FLOOR, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRISTO HENRY | Managing Member | 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
CRISTO HENRY A | Agent | 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
ESTANO S.A. | Managing Member | 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 1600 PONCE DE LEON BLVD, 10TH FLOOR, SUITE #1000, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | CRISTO, HENRY A | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1600 PONCE DE LEON BLVD, 10TH FLOOR, SUITE #1000, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1600 PONCE DE LEON BLVD, 10TH FLOOR, SUITE #1000, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2014-04-16 | - | - |
LC AMENDMENT | 2014-03-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-08-14 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State