Search icon

DEBLEX LLC - Florida Company Profile

Company Details

Entity Name: DEBLEX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEBLEX 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: 03 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: L15000020298
FEI/EIN Number 47-3007512

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

Address: 2301 NW 107TH AVE, MIAMI, FL, 33172, US
Mail Address: 2301 NW 107TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ OSCAR Authorized Member 2301 NW 107TH AVE, MIAMI, FL, 33172
DOMINGUEZ OSCAR Agent 2301 NW 107TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 2301 NW 107TH AVE, SUITE 102, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-03-13 2301 NW 107TH AVE, SUITE 102, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2023-03-13 DOMINGUEZ, OSCAR -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 2301 NW 107TH AVE, SUITE 102, MIAMI, FL 33172 -
LC AMENDMENT AND NAME CHANGE 2020-01-10 DEBLEX LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000176261 TERMINATED 1000000818039 DADE 2019-03-02 2039-03-06 $ 1,372.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-05-21
AMENDED ANNUAL REPORT 2020-03-19
LC Amendment and Name Change 2020-01-10
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-09-19
AMENDED ANNUAL REPORT 2018-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State