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. |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-28 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 | - | - |
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