Entity Name: | DON DIABLO'S USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DON DIABLO'S USA 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: |
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: | 22 Nov 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000214101 |
FEI/EIN Number |
61-1802826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 92 SW 3 ST,, STE CU6, MIAMI, FL, 33130, US |
Mail Address: | 92 SW 3 ST,, STE CU6, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINE SPICES BRANDS HOLDINGS, LLC | Manager | 92 SW 3 ST,, MIAMI, FL, 33130 |
CALDERA LAW PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | Caldera Law PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 7293 NW 2nd Avenue, Miami, FL 33150 | - |
LC NAME CHANGE | 2020-03-03 | DON DIABLO'S USA LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-02 | 92 SW 3 ST,, STE CU6, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2018-08-02 | 92 SW 3 ST,, STE CU6, MIAMI, FL 33130 | - |
LC AMENDMENT | 2017-11-14 | - | - |
LC STMNT OF RA/RO CHG | 2016-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-26 |
LC Name Change | 2020-03-03 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-26 |
LC Amendment | 2017-11-14 |
AMENDED ANNUAL REPORT | 2017-08-25 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State