Search icon

DARIOK LLC

Company Details

Entity Name: DARIOK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Sep 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000151757
FEI/EIN Number 32-0449870
Address: 510 NW 84th Ave, Plantation, FL, 33324, US
Mail Address: 510 NW 84th Ave, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Krakower Dario Agent 510 NW 84th Ave, Plantation, FL, 33324

Manager

Name Role Address
KRAKOWER DARIO Manager 510 NW 84th Ave, Plantation, FL, 33324
FAOUEN NATHALIE Manager 9801 COLLINS AVE, BAL HARBOR, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000005117 DARIOK GRAPHIC STUDIO EXPIRED 2019-01-10 2024-12-31 No data 1215 SE 2ND AVE, FORT LAUDERDALE, FL, 33316
G17000027599 DARIOK GRAPHIC STUDIO EXPIRED 2017-03-15 2022-12-31 No data 9801 COLLINS AVENUE, SUITE 16H, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 510 NW 84th Ave, 634, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2019-03-20 510 NW 84th Ave, 634, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2019-03-20 Krakower, Dario No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 510 NW 84th Ave, 634, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-13
Florida Limited Liability 2014-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State