Search icon

DNA TESTING OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: DNA TESTING OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DNA TESTING OF MIAMI, 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: 25 Jul 2014 (11 years ago)
Date of dissolution: 24 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: L14000117487
FEI/EIN Number 47-1647900

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

Address: 18260 NE 19TH AVE. Ste #103, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 18260 NE 19TH AVE. Ste 103, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYOUN HITHAM Managing Member 18260 NE 19TH AVE. Ste #103, NORTH MIAMI BEACH, FL, 33162
GAMON RAQUEL Managing Member 18260 NE 19TH AVE. Ste #103, NORTH MIAMI BEACH, FL, 33162
TAYOUN HITHAM Agent 18260 NE 19th Ave. Ste #103, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-24 - -
LC NAME CHANGE 2016-03-25 DNA TESTING OF MIAMI, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 18260 NE 19TH AVE. Ste #103, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2015-01-10 18260 NE 19TH AVE. Ste #103, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 18260 NE 19th Ave. Ste #103, North Miami Beach, FL 33162 -
LC NAME CHANGE 2014-12-03 HARMONY MEDSPA & WELLNESS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-05
LC Name Change 2016-03-25
ANNUAL REPORT 2015-01-10
LC Name Change 2014-12-03
Florida Limited Liability 2014-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State