Search icon

DAE PUBLISHING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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