Entity Name: | D & D SS DOWNTOWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2023 (2 years ago) |
Document Number: | L16000045275 |
FEI/EIN Number | 81-1727442 |
Address: | 226 NE 1ST AVE, MIAMI, FL, 33132, US |
Mail Address: | 226 NE 1ST AVE, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carmona Daniel | Agent | 226 NE 1ST AVE, MIAMI, FL, 33132 |
Name | Role |
---|---|
A.D.S.S DOWNTOWN LLC | Manager |
D.A.L.S.S DOWNTOWN LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000116296 | SMOOTHIE SPOT DOWNTOWN | EXPIRED | 2016-10-26 | 2021-12-31 | No data | 226 NE1ST AVE, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Carmona, Daniel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 226 NE 1ST AVE, MIAMI, FL 33132 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000036721 | ACTIVE | 1000000807642 | MIAMI-DADE | 2018-12-20 | 2038-12-26 | $ 978.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
REINSTATEMENT | 2023-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-28 |
Florida Limited Liability | 2016-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State