Search icon

DBHB, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BADZIAK KENNETH C Managing Member 8004 NW 154th Street, MIAMI LAKES, FL, 33016
LAW OFFICE OF BASEL A. ZACUR, LLC Agent -

Fictitious Names

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

Events

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 -

Documents

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