Search icon

DOCAY 194 LLC

Company Details

Entity Name: DOCAY 194 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L14000018587
FEI/EIN Number 37-1750274
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

Agent

Name Role Address
CRISTO HENRY A Agent 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Managing Member

Name Role Address
CRISTO HENRY Managing Member 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ESTANO S.A. Managing Member 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1600 PONCE DE LEON BLVD, 10TH FLOOR, SUITE #1000, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2019-03-28 CRISTO, HENRY A No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1600 PONCE DE LEON BLVD, 10TH FLOOR, SUITE #1000, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-04-30 1600 PONCE DE LEON BLVD, 10TH FLOOR, SUITE #1000, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2014-04-16 No data No data
LC AMENDMENT 2014-03-27 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State