Search icon

DCCOM ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: DCCOM ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCCOM ENTERPRISES 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: 10 Nov 2016 (8 years ago)
Date of dissolution: 26 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: L16000206153
FEI/EIN Number 81-4555409

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

Address: AVENIDA MANUEL MARIA ICAZA Y CALLE 51, URBANIZACION OBARRIO EDIFICIO MAGNA CORP, CIUDAD DE PANAMA, PA
Mail Address: 11661 SAN VICENTE BLVD., LOS ANGELES, CA, 90049, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISSION BAY DIRECTORS LIMITED Manager FINANCIAL CENTRE CR-56766 STE 1000, NASSAU NEW PROVIDENCE, AL
EUROPEAN INVESTMENT MANAGEMENT SERVICES, I Manager 11661 SAN VICENTE BLVD., LOS ANGELES, CA, 90049
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 AVENIDA MANUEL MARIA ICAZA Y CALLE 51, URBANIZACION OBARRIO EDIFICIO MAGNA CORP, OFICINA 605, CIUDAD DE PANAMA PA -
CHANGE OF MAILING ADDRESS 2017-03-22 AVENIDA MANUEL MARIA ICAZA Y CALLE 51, URBANIZACION OBARRIO EDIFICIO MAGNA CORP, OFICINA 605, CIUDAD DE PANAMA PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2017-02-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
LC Amendment 2017-02-01
Florida Limited Liability 2016-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State