Search icon

D&A GENERAL REPAIRS LLC - Florida Company Profile

Company Details

Entity Name: D&A GENERAL REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&A GENERAL REPAIRS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L14000034904
FEI/EIN Number 46-4977141

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

Address: 710 SE 13th Circle, Homestead, FL, 33033, US
Mail Address: 710 SE 13th Circle, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUEZ BLANCO ARIEL P Othe 710 SE 13th Circle, Homestead, FL, 33033
ARGUEZ BLANCO ARIEL P Agent 710 SE 13th Circle, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 710 SE 13th Circle, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 710 SE 13th Circle, Homestead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2025-01-19 ARGUEZ BLANCO, ARIEL P -
CHANGE OF MAILING ADDRESS 2025-01-19 710 SE 13th Circle, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2022-04-19 710 SE 13th Circle, Homestead, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 710 SE 13th Circle, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 710 SE 13th Circle, Homestead, FL 33033 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 ARGUEZ BLANCO, ARIEL P -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State