Search icon

DDS USA, LLC - Florida Company Profile

Company Details

Entity Name: DDS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DDS USA, 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: 29 Apr 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: L14000068983
FEI/EIN Number 46-5516365

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

Address: 12895 NW 101 PLACE, HIALEAH GARDENS, FL, 33018, US
Mail Address: 12895 NW 101 PLACE, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ALBA ARNOLDO Manager 12895 NW 101 PLACE, HIALEAH GARDENS, FL, 33018
DACOSTA ROMERO ENRIQUE Manager 12895 NW 101 PLACE, HIALEAH GARDENS, FL, 33018
MARTINEZ ALBA ARNOLDO Agent 12895 NW 101 PLACE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 12895 NW 101 PLACE, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2022-02-16 MARTINEZ ALBA, ARNOLDO -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 12895 NW 101 PLACE, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-02-16 12895 NW 101 PLACE, HIALEAH GARDENS, FL 33018 -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-15
REINSTATEMENT 2015-11-02
Florida Limited Liability 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State