Search icon

DW RESORTS LLC - Florida Company Profile

Company Details

Entity Name: DW RESORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DW RESORTS 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: 18 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000097700
FEI/EIN Number 47-1632484

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

Address: 6365 COLLINS AV SUITE 2202, MIAMI BEACH, FL, 33141
Mail Address: PO BOX 403028, MIAMI BEACH, FL, 33140
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO JENNY A Manager 6365 COLLINS AV SUITE 2202, MIAMI BEACH, FL, 33141
Mecozzi Horacio R Authorized Member 6365 COLLINS AV SUITE 2202, MIAMI BEACH, FL, 33141
Mecozzi Horacio R Manager 6365 Collins Ave, Miami Beach, FL, 33141
Mecozzi Horacio R Agent 6365 COLLINS AV SUITE 2202, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-06 Mecozzi, Horacio Ruben -
LC AMENDMENT 2014-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-15 6365 COLLINS AV SUITE 2202, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-15 6365 COLLINS AV SUITE 2202, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2014-08-15 - -
CHANGE OF MAILING ADDRESS 2014-08-15 6365 COLLINS AV SUITE 2202, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-06
LC Amendment 2014-09-15
LC Amendment 2014-08-15
Florida Limited Liability 2014-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State