Search icon

DIXIE1 LLC - Florida Company Profile

Company Details

Entity Name: DIXIE1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIXIE1 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 Jul 2014 (11 years ago)
Date of dissolution: 05 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L14000113929
FEI/EIN Number 37-1763202

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

Address: 488 NE 18TH ST, Miami, FL, 33132, US
Mail Address: 488 NE 18TH ST, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREVISAN LUCIANO M Managing Member 488 NE 18TH ST, Miami, FL, 33132
Mariano Maria E Manager 488 NE 18TH ST, Miami, FL, 33132
TREVISAN CARLA E Agent 488 NE 18TH ST UNIT 1915, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060590 ECONO INN MOTEL EXPIRED 2016-06-20 2021-12-31 - 12628 WHITE CORAL DR, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 488 NE 18TH ST, Unit 1915, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-01-28 488 NE 18TH ST, Unit 1915, Miami, FL 33132 -
LC STMNT OF RA/RO CHG 2019-07-11 - -
REGISTERED AGENT NAME CHANGED 2019-07-11 TREVISAN, CARLA E -
REGISTERED AGENT ADDRESS CHANGED 2019-07-11 488 NE 18TH ST UNIT 1915, MIAMI, FL 33132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-05
ANNUAL REPORT 2020-01-28
CORLCRACHG 2019-07-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-10
Florida Limited Liability 2014-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State