Search icon

DRIVE THROUGH DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: DRIVE THROUGH DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRIVE THROUGH DEVELOPMENT, 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: 16 May 2014 (11 years ago)
Date of dissolution: 31 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2023 (2 years ago)
Document Number: L14000080455
FEI/EIN Number 47-3380502

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

Address: 2937 SW 27th Avenue, COCONUT GROVE, FL, 33133, US
Mail Address: 2937 SW 27th Avenue, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARED CARLOS Manager 2937 SW 27TH AVENUE, COCONUT GROVE, FL, 33133
BARED MAURICE Manager 2937 SW 27TH AVENUE, COCONUT GROVE, FL, 33133
BARED CARLOS Agent 2937 SW 27th Avenue, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 2937 SW 27th Avenue, SUITE 301, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2023-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-16 2937 SW 27th Avenue, SUITE 301, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-08-16 2937 SW 27th Avenue, SUITE 301, COCONUT GROVE, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-15 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 BARED, CARLOS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-31
REINSTATEMENT 2023-08-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-03-20
REINSTATEMENT 2016-04-15
Florida Limited Liability 2014-05-16

Date of last update: 02 Jun 2025

Sources: Florida Department of State