Entity Name: | DOPAR & STREET GLOBAL SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOPAR & STREET GLOBAL SOLUTIONS, 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: | 21 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Mar 2017 (8 years ago) |
Document Number: | L16000056704 |
FEI/EIN Number |
81-1943977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2755 W 8th AVE, HIALEAH, FL, 33010, US |
Mail Address: | 2755 W 8th AVE, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pardo Alejandro MMR | Manager | 2755 W 8th AVE, HIALEAH, FL, 33010 |
MARTINEZ PARDO ALEJANDRO SR | Agent | 2755 W 8th AVE, HIALEAH, FL, 33010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000060623 | CUBAN TOTAL CARGO | EXPIRED | 2017-05-31 | 2022-12-31 | - | 7621SW 142AV, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 2755 W 8th AVE, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 2755 W 8th AVE, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 2755 W 8th AVE, HIALEAH, FL 33010 | - |
LC AMENDMENT | 2017-03-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-31 |
LC Amendment | 2017-03-17 |
ANNUAL REPORT | 2017-02-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State