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. |
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 |
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 |
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 | - | - |
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