Entity Name: | DENARO UNITED, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DENARO UNITED, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Oct 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000187854 |
FEI/EIN Number |
81-4098348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7718 north florida avenue, TAMPA, FL, 33604, US |
Mail Address: | 7718 north florida ave, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENARO UNITED, LLC. | Agent | - |
LEMES MACIAS GABRIEL | Manager | 7718 north florida avenue, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-03 | 7718 north florida avenue, TAMPA, FL 33604 | - |
REINSTATEMENT | 2022-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-03 | 7718 north florida avenue, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2022-08-03 | 7718 north florida avenue, TAMPA, FL 33604 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-12 | denaro united | - |
REINSTATEMENT | 2018-10-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000291714 | TERMINATED | 1000000822210 | ORANGE | 2019-04-10 | 2029-04-24 | $ 399.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000259885 | ACTIVE | 1000000818811 | ORANGE | 2019-03-11 | 2029-04-10 | $ 327.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-08-12 |
REINSTATEMENT | 2022-08-03 |
REINSTATEMENT | 2020-08-27 |
REINSTATEMENT | 2018-10-12 |
ANNUAL REPORT | 2017-04-24 |
LC Amendment | 2016-11-03 |
Florida Limited Liability | 2016-10-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State