Search icon

DENARO UNITED, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
DENARO UNITED, LLC. Agent -
LEMES MACIAS GABRIEL Manager 7718 north florida avenue, TAMPA, FL, 33604

Events

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 - -

Debts

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

Documents

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