Search icon

DOBBIANA LLC - Florida Company Profile

Company Details

Entity Name: DOBBIANA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOBBIANA 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: 02 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: L16000144384
FEI/EIN Number 81-3472445

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18081 BISCAYNE BLVD APT 1803-4N, AVENTURA, FL, 33160, US
Mail Address: 18081 BISCAYNE BLVD APT 1803-4N, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELA REBUFELLO BETTY M Authorized Member 18081 BISCAYNE BLVD APT 1803-4N, AVENTURA, FL, 33160
CEPELLINI OLMOS DANIEL R Authorized Member 18081 BISCAYNE BLVD APT 1803-4N, AVENTURA, FL, 33160
CEPELLINI MARIA VIRGINIA Authorized Member 18081 BISCAYNE BLVD APT 1803-4N, AVENTURA, FL, 33160
HERNANDEZ VARELA RAFAEL ALBERTO Authorized Member 18081 BISCAYNE BLVD APT 1803-4N, AVENTURA, FL, 33160
VARELA BETTY Agent 18081 BISCAYNE BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 18081 BISCAYNE BLVD APT 1803-4N, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-04-18 VARELA, BETTY -
CHANGE OF MAILING ADDRESS 2023-04-18 18081 BISCAYNE BLVD APT 1803-4N, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 18081 BISCAYNE BLVD, 1803-4N, AVENTURA, FL 33160 -
LC AMENDMENT 2016-10-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-13
LC Amendment 2016-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State