Search icon

DALE VACATIONS LLC - Florida Company Profile

Company Details

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

DALE VACATIONS 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: 21 Dec 2015 (9 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L15000211134
FEI/EIN Number 81-0916766

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

Address: 7225 NW 25 Th, Miami, FL, 33122, US
Mail Address: 2500 NW 79 AVE, doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RM ACCOUNTING GROUP, INC. Agent -
SANTOS JHONELL Manager 7225 NW 25 Th, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064492 JET CAR RENTAL ACTIVE 2020-06-09 2025-12-31 - 2500 NW 79 AVE, SUITE 159, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 7225 NW 25 Th, suite 159, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-07-07 7225 NW 25 Th, suite 159, Miami, FL 33122 -
LC AMENDMENT 2019-06-19 - -
REGISTERED AGENT NAME CHANGED 2019-03-25 RM ACCOUNTING GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 5586 NW 7TH ST., MIAMI, FL 33126 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-29
LC Amendment 2019-06-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State