Search icon

DISONANCIA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DISONANCIA, 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: 27 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000084557
FEI/EIN Number 47-4310186

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

Address: 1985 CALAIS DRIVE, MIAMI BEACH, FL, 33141, US
Mail Address: 1985 Calais Drive, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANEDA YUDILENNIS F Manager 1985 Calais Drive, MIAMI BEACH, FL, 33141
TURNER GIOVANNI HESQ Manager 1985 Calais Drive, MIAMI BEACH, FL, 33141
CANEDA YUDILENNIS F Agent 1985 Calais Drive, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 1985 CALAIS DRIVE, #7, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1985 Calais Drive, 7, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2020-06-15 - -
CHANGE OF MAILING ADDRESS 2020-06-15 1985 CALAIS DRIVE, #7, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2020-06-15 CANEDA, YUDILENNIS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-06-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-03
Florida Limited Liability 2014-05-27

USAspending Awards / Financial Assistance

Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16409.15
Total Face Value Of Loan:
16409.15
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
16409.15
Current Approval Amount:
16409.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State