Search icon

DETERMINATION ONE, LLC - Florida Company Profile

Company Details

Entity Name: DETERMINATION ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DETERMINATION ONE, 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: 30 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000152570
FEI/EIN Number 32-0450737

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

Address: 2601 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133, US
Mail Address: 2601 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELJAIEK SANTIAGO III Manager PO Box 2804, Jensen Beach, FL, 34958
MELLAW REGISTERED AGENTS, LLC Agent 2601 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 2601 S BAYSHORE DRIVE, 18TH FLOOR, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-02-02 2601 S BAYSHORE DRIVE, 18TH FLOOR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-02-02 MELLAW REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 2601 S BAYSHORE DRIVE, 18TH FLOOR, COCONUT GROVE, FL 33133 -
LC NAME CHANGE 2014-10-01 DETERMINATION ONE, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-10
LC Amendment 2018-02-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-03-18
LC Name Change 2014-10-01
Florida Limited Liability 2014-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State