Search icon

DALE MIAMI LLC - Florida Company Profile

Company Details

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

DALE MIAMI 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: 16 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L16000173131
FEI/EIN Number 81-3900181

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

Address: 5751 SW 47th St, MIAMI, FL, 33155, US
Mail Address: 5751 SW 47th St, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANDERAS LILLIAN Vice President 5751 SW 47th St, MIAMI, FL, 33155
SAIZ STEPHEN Manager 5751 SW 47th St, MIAMI, FL, 33155
Banderas Lillian Manager 5751 SW 47TH ST, Miami, FL, 33155
SAIZ STEPHEN Agent 5751 SW 47th St, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 5751 SW 47th St, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 5751 SW 47th St, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-02-15 5751 SW 47th St, MIAMI, FL 33155 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 SAIZ, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-09-29
LC Amendment 2016-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State