Search icon

DW & DK COUSINS, LLC

Company Details

Entity Name: DW & DK COUSINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: L16000030128
FEI/EIN Number 81-1661646
Address: 2760b E OAKLAND PARK BLVD, Ft Lauderdale, FL, 33306, US
Mail Address: 2760b E OAKLAND PARK BLVD, Ft Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KALLUSINGH DENNIS Agent 15820 S.W. 148TH COURT, MIAMI, FL, 33187

Manager

Name Role Address
KALLUSINGH DENNIS Manager 15820 S.W. 148TH COURT, MIAMI, FL, 33187

Chief Executive Officer

Name Role Address
WILLIAMS HUGH A Chief Executive Officer 3405 JASMINE AVE, Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000131175 MAYFAIR CLEANERS EXPIRED 2016-12-07 2021-12-31 No data 2760 E. OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2760b E OAKLAND PARK BLVD, Ft Lauderdale, FL 33306 No data
CHANGE OF MAILING ADDRESS 2024-04-26 2760b E OAKLAND PARK BLVD, Ft Lauderdale, FL 33306 No data
LC STMNT OF RA/RO CHG 2016-04-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2017-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State