Search icon

DNA PRO-FIT LLC

Company Details

Entity Name: DNA PRO-FIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2015 (9 years ago)
Document Number: L15000036567
FEI/EIN Number 47-4536143
Address: 590 NW 27TH AVE, Miami, FL, 33125, US
Mail Address: 563 SW 91st AVE, MIAMI, FL, 33174, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1750343 11470 NW 82 TER, DORAL, FL, 33178 11470 NW 82 TER, DORAL, FL, 33178 5106982462

Filings since 2018-08-29

Form type C/A
File number 020-24595
Filing date 2018-08-29
File View File

Filings since 2018-08-17

Form type C
File number 020-24595
Filing date 2018-08-17
File View File

Agent

Name Role Address
Correa Domingo Agent 590 NW 27TH AVE, Miami, FL, 33125

Manager

Name Role Address
CORREA DOMINGO M Manager 590 NW 27TH AVE, MIAMI, FL, 33125

Authorized Person

Name Role Address
RUJANA EMILIA G Authorized Person 590 NW 27TH AVE, MIAMI, FL, 33125

Auth

Name Role Address
Alonzo Paola Auth 590 NW 27TH AVE, Miami, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-11 590 NW 27TH AVE, Miami, FL 33125 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 590 NW 27TH AVE, Miami, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2021-04-22 Correa, Domingo No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 590 NW 27TH AVE, Miami, FL 33125 No data
LC AMENDMENT 2015-08-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-14
LC Amendment 2015-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State