Search icon

DIJEMA PAU 55, LLC. - Florida Company Profile

Company Details

Entity Name: DIJEMA PAU 55, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIJEMA PAU 55, 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: 14 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000026592
FEI/EIN Number 46-4885871

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

Address: 11029 SW 88 ST. APT # P101, MIAMI, FL, 33176, US
Mail Address: 11029 SW 88 ST. APT #P101, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES MARIN ROBINSON Manager 11029 SW 88 ST. APT #P101, MIAMI, FL, 33176
MORALES PALAU ROBBY ANDERSON Manager 11029 SW 88 ST. APT #P101, MIAMI, FL, 33176
MORALES MARIN ROBINSON Agent 11029 SW 88 ST. APT #P101, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 11029 SW 88 ST. APT # P101, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-06-30 11029 SW 88 ST. APT # P101, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 11029 SW 88 ST. APT #P101, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2019-03-04 MORALES MARIN, ROBINSON -
REINSTATEMENT 2019-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-03-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State