Entity Name: | DC UNITED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DC UNITED 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: |
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: | 07 Nov 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2024 (a year ago) |
Document Number: | L14000173838 |
FEI/EIN Number |
47-2287154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 BRICKELL KEY BLVD,, MIAMI, FL, 33131, US |
Mail Address: | 701 BRICKELL KEY BLVD,, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSER FERNANDO | Auth | 701 BRICKELL KEY BLVD,, MIAMI, FL, 33131 |
DIAS COSER CARLA | Auth | 701 BRICKELL KEY BLVD,, MIAMI, FL, 33131 |
Coser Fernando | Agent | 701 BRICKELL KEY BLVD,, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 701 BRICKELL KEY BLVD,, APT. 802, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-06 | 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 | - |
LC AMENDMENT | 2019-04-02 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-29 | 701 BRICKELL KEY BLVD,, APT. 802, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-27 | JP GLOBAL BUSINESS SOLUTIONS INC | - |
LC AMENDMENT | 2015-09-30 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-09 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-09 |
LC Amendment | 2019-04-02 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-27 |
LC Amendment | 2015-09-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State