Search icon

DOLCE PECCATO LLC - Florida Company Profile

Company Details

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

DOLCE PECCATO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000054041
FEI/EIN Number 61-1758807

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

Address: 15485 EAGLE NEST LANE, SUITE 150, MIAMI LAKES, FL, 33014, US
Mail Address: 12550 Biscayne Boulevard, 12550 Biscayne Boulevard, Miami, FL, 33181, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUER ADLERSTEIN DANIEL Manager C/O 15485 EAGLE NEST LANE, SUITE 150, MIAMI LAKES, FL, 33014
SAUER ADLERSTEIN ARIEL Manager C/O 15485 EAGLE NEST LANE, SUITE 150, MIAMI LAKES, FL, 33014
TOPELBERG KLEINKOPF RODRIGO Manager C/O 15485 EAGLE NEST LANE, SUITE 150, MIAMI LAKES, FL, 33014
SAUER ADLERSTEIN CINDY Member C/O 15485 EAGLE NEST LANE, SUITE 150, MIAMI LAKES, FL, 33014
SAUER ADLERSTEIN DANIEL Agent 12550 Biscayne Boulevard, Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032484 DULCE PECADO EXPIRED 2015-03-30 2020-12-31 - 15485 EAGLE NEST LANE, SUITE 150, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-04-30 15485 EAGLE NEST LANE, SUITE 150, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 12550 Biscayne Boulevard, 12550 Biscayne Boulevard, 304B, Miami, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-21
Florida Limited Liability 2015-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State