Search icon

DPC BUSINESS ASOCIATION, LLC - Florida Company Profile

Company Details

Entity Name: DPC BUSINESS ASOCIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DPC BUSINESS ASOCIATION, 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: 11 Sep 2015 (10 years ago)
Date of dissolution: 16 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: L15000155692
FEI/EIN Number 47-5116613

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

Address: 4001 SW 152 AVE, MIAMI, FL, 33185, US
Mail Address: 4001 SW 152 AVE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PONTE JOSE Manager 4001 SW 152 AVE, MIAMI, FL, 33185
CALDEIRA NELLY Manager 4001 SW 152 AVE, MIAMI, FL, 33185
DE PONTE JONATHAN Agent 5768 NW 113 Ave, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110382 CAPELLI D'ANGELO EXPIRED 2015-10-29 2020-12-31 - 4001 SW 152 AV UNIT# 1, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 5768 NW 113 Ave, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-06 4001 SW 152 AVE, MIAMI, FL 33185 -
LC AMENDMENT 2016-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 4001 SW 152 AVE, MIAMI, FL 33185 -
LC AMENDMENT 2016-01-20 - -
LC AMENDMENT 2015-12-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-16
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
LC Amendment 2016-11-17
ANNUAL REPORT 2016-04-26
LC Amendment 2016-01-20
LC Amendment 2015-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State