Entity Name: | DEFY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L14000082839 |
FEI/EIN Number | 46-5727299 |
Address: | 8252 NE 3rd Ct, Miami, FL, 33138, US |
Mail Address: | 5300 E 33 Ave, Denver, CO, 80207, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINELLI DIEGO | Agent | 8325 NE 2 AVENUE, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
MARTINELLI DIEGO | Manager | 5300 E 33 Ave, Denver, CO, 80207 |
Name | Role | Address |
---|---|---|
Figueredo Lianett | Member | 8252 NE 3rd Ct, Miami, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 8252 NE 3rd Ct, Miami, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 8252 NE 3rd Ct, Miami, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 8325 NE 2 AVENUE, 202, MIAMI, FL 33138 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-05-01 |
Florida Limited Liability | 2014-05-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State