Search icon

DANIEL SERVICES MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: DANIEL SERVICES MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL SERVICES 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: 30 Sep 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: L16000182484
FEI/EIN Number 81-4020691

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

Address: 8101 Biscayne Boulevard, apt 617, Miami, FL, 33138, US
Mail Address: 8101Biscayne, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
dusoe kevin j Manager 8101 Biscayne, Miami, FL, 33138
DUSOE KEVIN Agent 8101 Biscayne Boulevard, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141683 INKED LIFE MIAMI EXPIRED 2017-12-26 2022-12-31 - 1247 WASHINGTON AVE, MIAMI BEACH, FL, 33139
G16000134381 EGO SALON MIAMI EXPIRED 2016-12-14 2021-12-31 - 1035 WEST AVE, #304, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 8101 Biscayne Boulevard, apt 617, R-617, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 8101 Biscayne Boulevard, apt 617, R-617, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-05-01 8101 Biscayne Boulevard, apt 617, R-617, Miami, FL 33138 -
LC STMNT OF RA/RO CHG 2018-04-03 - -
REGISTERED AGENT NAME CHANGED 2018-04-03 DUSOE, KEVIN -
LC AMENDMENT 2017-12-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
CORLCRACHG 2018-04-03
ANNUAL REPORT 2018-01-18
LC Amendment 2017-12-29
ANNUAL REPORT 2017-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State