Search icon

DF EXPRESS, LLC - Florida Company Profile

Company Details

Entity Name: DF EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DF EXPRESS, 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 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L16000165404
FEI/EIN Number 814052554

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

Address: 12602 NW 115 Avenue, Bldg 100, Medley, FL, 33178, US
Mail Address: 12602 NW 115 Avenue, Bldg 100, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DF EXPRESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 814052554 2024-06-28 DF EXPRESS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3054716133
Plan sponsor’s address 12602 NW 115TH AVE BLDG 100, MEDLEY, FL, 331783199

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DF EXPRESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 814052554 2023-04-07 DF EXPRESS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3054716133
Plan sponsor’s address 5775 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DF EXPRESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 814052554 2022-04-25 DF EXPRESS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3054716133
Plan sponsor’s address 5775 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DF EXPRESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 814052554 2021-04-13 DF EXPRESS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3054716133
Plan sponsor’s address 5775 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DUTY FREE HOLDINGS, LLC Member -
ACEVEDO SONIA Managing Member 12602 NW 115 Avenue, Bldg 100, Medley, FL, 33178
ACEVEDO SONIA Agent 6640 NW 7th Street, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061534 LA BOUTIQUE ACTIVE 2024-05-10 2029-12-31 - 12602 NW 115TH AVE, BLDG 100, MEDLEY, FL, 33178
G17000030330 LA BOUTIQUE EXPIRED 2017-03-22 2022-12-31 - 300 MADEIRA AVENUE, UNIT 302, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 12590 Pines Blvd, # 260296, Pembroke Pines, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 12602 NW 115 Avenue, Bldg 100, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-06-18 12602 NW 115 Avenue, Bldg 100, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 6640 NW 7th Street, Unit 106, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2017-02-17 ACEVEDO, SONIA -
LC AMENDMENT 2017-01-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State