Entity Name: | DAE PUBLISHING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAE PUBLISHING, 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: | 08 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2023 (2 years ago) |
Document Number: | L16000205548 |
FEI/EIN Number |
81-4376085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4347 LAUREL RIDGE CIRCLE, WESTON, FL, 33331, US |
Address: | 11251 NW 20th, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPINOZA DANIEL | Authorized Member | 4347 LAUREL RIDGE CIRCLE, WESTON, FL, 33331 |
HERRERO YOLANDA | Manager | 4347 LAUREL RIDGE CIRCLE, WESTON, FL, 33331 |
Espinoza Daniel | Agent | 4347 LAUREL RIDGE CIRCLE, WESTON, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000017100 | DAEG PUBLISHING | EXPIRED | 2017-02-15 | 2022-12-31 | - | 4347 LAUREL RIDGE CIRCLE, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-05 | 11251 NW 20th, Unit 115, Miami, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 4347 LAUREL RIDGE CIRCLE, WESTON, FL 33331 | - |
REINSTATEMENT | 2023-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-10 | 11251 NW 20th, Unit 115, Miami, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-10 | Espinoza, Daniel | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2018-08-31 | - | - |
REINSTATEMENT | 2017-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
REINSTATEMENT | 2023-05-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-08-28 |
LC Amendment | 2018-08-31 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-10-31 |
Florida Limited Liability | 2016-11-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State