Search icon

D & C WORLD TRADE LLC - Florida Company Profile

Company Details

Entity Name: D & C WORLD TRADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & C WORLD TRADE 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: 07 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000204925
FEI/EIN Number 81-4421554

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

Address: 210 172ND ST, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 210 172ND ST, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGA HERNANDEZ NEPTALI C Authorized Person 210 172ND ST, SUNNY ISLES BEACH, FL, 33160
LONGA HERNANDEZ NEPTALI C Agent 210 172ND ST, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-02 210 172ND ST, APT 237, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-11-02 210 172ND ST, APT 237, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 210 172ND ST, APT 237, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2021-10-19 - -
REGISTERED AGENT NAME CHANGED 2021-10-19 LONGA HERNANDEZ, NEPTALI C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment 2021-11-02
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-01-31
Florida Limited Liability 2016-11-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State