Search icon

DT CONDO PORTFOLIO LLC - Florida Company Profile

Company Details

Entity Name: DT CONDO PORTFOLIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DT CONDO PORTFOLIO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: L14000161581
FEI/EIN Number 47-2106742

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

Address: 42 NW 27th Ave, 101, Miami, FL 33125
Mail Address: 42 NW 27th Ave, 101, Miami, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL TORO, ANGEL Manager 42 NW 27th Ave, 101 Miami, FL 33125
DEL TORO, ELENA Manager 42 NW 27th Ave, 101 Miami, FL 33125
MARCELL FELIPE, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 1200 Ponce De Leon Blvd, Suite 703, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 42 NW 27th Ave, 101, Miami, FL 33125 -
CHANGE OF MAILING ADDRESS 2019-01-07 42 NW 27th Ave, 101, Miami, FL 33125 -
REGISTERED AGENT NAME CHANGED 2018-01-29 MARCELL FELIPE, P.A. -
LC STMNT OF RA/RO CHG 2018-01-29 - -
LC NAME CHANGE 2016-12-12 DT CONDO PORTFOLIO LLC -
LC NAME CHANGE 2016-03-31 9301 SW 4 ST 108E LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-07
CORLCRACHG 2018-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-08
LC Name Change 2016-12-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State