Search icon

DIXIE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: DIXIE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIXIE REALTY, 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: 25 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: L15000053218
FEI/EIN Number 86-3450473

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

Address: 590 ANSIN BLVD, HALLANDALE BEACH, FL, 33009, US
Mail Address: 590 ANSIN BLVD, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMAL BILL Manager 1027 NE 46th CT, Oakland Park, FL, 33334
Vadillo Manuel JESQ Agent 11402 NW 41 STREET SUITE 202, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-03 BUCCI PROFESSIONALS INC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 590 ANSIN BLVD, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 590 ANSIN BLVD, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-08-02 590 ANSIN BLVD, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Vadillo, Manuel J, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 11402 NW 41 STREET SUITE 202, DORAL, FL 33178 -
REINSTATEMENT 2020-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-04-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-08-24
Florida Limited Liability 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State