Entity Name: | DAPM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAPM 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: | 04 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2019 (5 years ago) |
Document Number: | L16000001865 |
FEI/EIN Number |
383989216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 600 Brickell Avenue, Suite 1540, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUJON EMMANUEL | Manager | 600 Brickell Avenue, Miami, FL, 33131 |
TRIVULCE MATHIEU | Manager | 600 Brickell Avenue, Miami, FL, 33131 |
CAMPBELL REGINA MESQ | Agent | 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 600 Brickell Avenue, Suite 1760, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 600 Brickell Avenue, Suite 1760, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 2121 PONCE DE LEON BLVD, Suite 605, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | CAMPBELL, REGINA M, ESQ | - |
CHANGE OF MAILING ADDRESS | 2019-10-11 | 600 Brickell Avenue, Suite 1540, Miami, FL 33131 | - |
REINSTATEMENT | 2019-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-11 | 600 Brickell Avenue, Suite 1540, Miami, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2016-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-10 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-09 |
LC Amendment | 2016-04-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State