Search icon

DESIR GROUP LLC - Florida Company Profile

Company Details

Entity Name: DESIR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIR GROUP 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: 21 Jan 2016 (9 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: L16000015064
FEI/EIN Number APPLIED FOR

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

Address: 12864 Biscayne Blvd, NORTH MIAMI, FL, 33181, US
Mail Address: 12864 Biscayne Blvd, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
Desir Elider Authorized Member 12864 Biscayne Blvd, North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038421 OFFICIALUPCCODES.COM EXPIRED 2016-04-15 2021-12-31 - 550 NW 136 ST, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 12864 Biscayne Blvd, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-04-18 12864 Biscayne Blvd, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC REVOCATION OF DISSOLUTION 2020-01-27 - -
VOLUNTARY DISSOLUTION 2019-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-18
LC Revocation of Dissolution 2020-01-27
VOLUNTARY DISSOLUTION 2019-12-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State