Search icon

DASHER SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: DASHER SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DASHER SYSTEMS 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: 12 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2022 (3 years ago)
Document Number: L16000224425
FEI/EIN Number 83-2687361

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

Address: 10769 NW 23rd St, DORAL, FL, 33172, US
Mail Address: 10769 NW 23rd St, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campo Alonso Sr. Manager 10769 NW 23rd St, DORAL, FL, 33172
CAMPO ALONSO Agent 10769 NW 23ST, Sweet Water, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126901 GLOBAL TECHNOLOGY GROUP EXPIRED 2018-11-30 2023-12-31 - 9737 NW 41 STREET, SUITE 508, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 10769 NW 23rd St, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-02-14 10769 NW 23rd St, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-19 10769 NW 23ST, Sweet Water, FL 33172 -
REINSTATEMENT 2022-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-22 CAMPO, ALONSO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-12-01
ANNUAL REPORT 2023-02-14
REINSTATEMENT 2022-08-19
REINSTATEMENT 2020-06-22
LC Amendment 2018-12-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State