Entity Name: | DANSCO MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DANSCO 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. |
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: | 31 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000120113 |
FEI/EIN Number |
37-1762996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10760 SW 188TH ST, Cutler Bay, FL, 33157, US |
Mail Address: | 10760 SW 188TH ST, Cutler Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Contreras Rosa A | Authorized Member | 10760 SW 188TH ST, Cutler Bay, FL, 33157 |
Cruz Noel G | Authorized Member | 10760 SW 188TH ST, Cutler Bay, FL, 33157 |
Contreras Rosa A | Agent | 10760 SW 188TH ST, Cutler Bay, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000003542 | DANSCO | EXPIRED | 2017-01-10 | 2022-12-31 | - | 10732 SW 118TH ST, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Contreras, Rosa A | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 10760 SW 188TH ST, Cutler Bay, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 10760 SW 188TH ST, Cutler Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 10760 SW 188TH ST, Cutler Bay, FL 33157 | - |
REINSTATEMENT | 2019-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2018-02-27 | DANSCO MIAMI LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-05-11 |
AMENDED ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2022-04-16 |
AMENDED ANNUAL REPORT | 2021-11-16 |
ANNUAL REPORT | 2021-04-03 |
AMENDED ANNUAL REPORT | 2020-08-25 |
ANNUAL REPORT | 2020-05-21 |
REINSTATEMENT | 2019-12-05 |
LC Name Change | 2018-02-27 |
ANNUAL REPORT | 2018-02-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State