Search icon

DHD GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DHD GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DHD GROUP, 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: 21 Feb 2014 (11 years ago)
Date of dissolution: 03 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2021 (4 years ago)
Document Number: L14000030319
FEI/EIN Number 46-4908861

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

Address: 107 Westward Drive, #661129, Miami Springs, FL, 33266, US
Mail Address: 107 Westward Drive, #661129, Miami Springs, FL, 33266, US
ZIP code: 33266
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENAIN CEDRIK Manager 107 Westward Drive, Miami Springs, FL, 33266
DIEPPA JOSEPH Manager 107 Westward Drive, Miami Springs, FL, 33266
GOMES DA SILVA MAGDE JULIANA Manager 107 Westward Drive, Miami Springs, FL, 33266
BENITEZ JUAN FCPA Agent 9100 Coral Way, Suite 10, Miami, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 107 Westward Drive, #661129, Miami Springs, FL 33266 -
CHANGE OF MAILING ADDRESS 2020-03-06 107 Westward Drive, #661129, Miami Springs, FL 33266 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 9100 Coral Way, Suite 10, Miami, FL 33165 -
LC AMENDMENT 2014-06-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
LC Amendment 2014-06-30
Florida Limited Liability 2014-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State