Entity Name: | DBHB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DBHB, 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. |
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: | 24 Apr 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Oct 2016 (9 years ago) |
Document Number: | L15000072810 |
FEI/EIN Number |
81-2419933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8004 NW 154TH ST, MIAMI LAKES, FL, 33016, US |
Mail Address: | 8004 NW 154TH ST, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BADZIAK KENNETH C | Managing Member | 8004 NW 154th Street, MIAMI LAKES, FL, 33016 |
LAW OFFICE OF BASEL A. ZACUR, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000113104 | I BUY HOUSES | EXPIRED | 2016-10-18 | 2021-12-31 | - | 8004 NW 154TH ST, SUITE 374, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-21 | LAW OFFICE OF BASEL A. ZACUR, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 6115 Stirling Rd, Suite 216, DAVIE, FL 33314 | - |
LC NAME CHANGE | 2016-10-14 | DBHB, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2016-04-08 | DADE BROWARD HOUSE BUYERS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 8004 NW 154TH ST, STE 374, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2016-04-08 | 8004 NW 154TH ST, STE 374, MIAMI LAKES, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-27 |
LC Name Change | 2016-10-14 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State