Entity Name: | DAHIANA NINO THE CAMP FL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
DAHIANA NINO THE CAMP FL, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jul 2016 (9 years ago) |
Date of dissolution: | 14 May 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 May 2024 (10 months ago) |
Document Number: | L16000128545 |
FEI/EIN Number |
81-4981777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7814 NW 44TH ST, SUNRISE, FL 33351 |
Mail Address: | 11524 lakeview Dr, Coral Springs, FL 33071 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De Francisco, DAHIANA | Agent | 11524 lakeview Dr, Coral Springs, FL 33071 |
De Francisco, DAHIANA | Authorized Member | 11524 Lakeview Dr, Coral Springs, FL 33071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000038364 | THE CAMP TRANSFORMATION CENTER | EXPIRED | 2018-03-22 | 2023-12-31 | - | 1740, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-14 | 11524 lakeview Dr, Coral Springs, FL 33071 | - |
REINSTATEMENT | 2023-12-14 | - | - |
CHANGE OF MAILING ADDRESS | 2023-12-14 | 7814 NW 44TH ST, SUNRISE, FL 33351 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-17 | De Francisco, DAHIANA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000468445 | ACTIVE | 1000001003568 | BROWARD | 2024-07-17 | 2034-07-24 | $ 632.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-14 |
REINSTATEMENT | 2023-12-14 |
REINSTATEMENT | 2022-10-01 |
REINSTATEMENT | 2021-10-26 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-14 |
AMENDED ANNUAL REPORT | 2017-11-01 |
ANNUAL REPORT | 2017-05-12 |
Florida Limited Liability | 2016-07-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1728527702 | 2020-05-01 | 0455 | PPP | 7814 NW 44th St, SUNRISE, FL, 33351 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9239718408 | 2021-02-16 | 0455 | PPS | 3917 Tree Top Dr, Weston, FL, 33332-2148 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: Florida Department of State