Search icon

DAF LLC - Florida Company Profile

Company Details

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

DAF 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000068029
FEI/EIN Number 61-1760501

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

Address: 3115 NE 163RD ST, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3115 NE 163RD ST, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERIM VEDAT A Auth 3731 N COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
SERIM DUYGU Auth 3731 N COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
JURADO ROMY B Agent 12955 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049945 VOCELLI PIZZA EXPIRED 2015-05-20 2020-12-31 - 3115 NE 163RD ST, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2016-04-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-12 JURADO, ROMY B -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 12955 BISCAYNE BLVD, SUITE 328, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-29 3115 NE 163RD ST, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-03
CORLCDSMEM 2016-04-25
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2015-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State