Search icon

DADE INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: DADE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DADE INTERNATIONAL, 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: 03 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: L17000001666
FEI/EIN Number 30-1071427

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

Address: 1735 fairhaven place, miami, FL 33133
Mail Address: 1735 Fairhaven Place, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Machado, Jose Agent 8500 SW 8 Street, Suite 238, MIAMI, FL 33144
DADE WEAR INC Manager -
LOLAH MEDIA HOLDINGS, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 1735 fairhaven place, miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 1735 fairhaven place, miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2019-01-15 Machado, Jose -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 8500 SW 8 Street, Suite 238, MIAMI, FL 33144 -
LC AMENDMENT AND NAME CHANGE 2017-07-10 DADE INTERNATIONAL, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000509620 TERMINATED 1000000967188 DADE 2023-10-19 2043-10-25 $ 46,463.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-30
LC Amendment and Name Change 2017-07-10
Florida Limited Liability 2017-01-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State