Search icon

DOPAR & STREET GLOBAL SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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