Search icon

DD CARNIFEX INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: DD CARNIFEX INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DD CARNIFEX INDUSTRIES 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 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Sep 2016 (9 years ago)
Document Number: L15000142480
FEI/EIN Number 47-4902092

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

Address: 9453 sw 171th AVE, MIAMI, FL, 33196, US
Mail Address: 9453 SW 171TH AVE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'IGNAZI UMBERTO J Managing Member 9453 SW 171TH AVE, MIAMI, FL, 33196
De Domenico Maria Manager 9453 SW 171TH AVE, MIAMI, FL, 33196
HADAS ACCOUNTING & TAX SERVICES INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 Hadas Accounting & Tax Services Inc -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 9453 sw 171th AVE, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 210 SW 107TH AVE, MIAMI, FL 33174 -
LC AMENDMENT AND NAME CHANGE 2016-09-16 DD CARNIFEX INDUSTRIES LLC -
CHANGE OF MAILING ADDRESS 2016-04-02 9453 sw 171th AVE, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-02
LC Amendment and Name Change 2016-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State