Search icon

DJ RENGIFO Y ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: DJ RENGIFO Y ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DJ RENGIFO Y ASSOCIATES, 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: 22 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000042120
FEI/EIN Number 82-1205326

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

Address: 1900 VAN BUREN STREET, APT. 206B, HOLLYWOOD, FL, 33020, US
Mail Address: 1900 VAN BUREN STREET, APT. 206B, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENGIFO-MARTINEZ DALING Manager 1900 VAN BUREN STREET APT 206B, HOLLYWOOD, FL, 33020
Daling E. Rengifo Martinez Agent 1900 VAN BUREN STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-28 - -
REGISTERED AGENT NAME CHANGED 2021-01-28 Daling E. Rengifo Martinez -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2017-04-05 DJ RENGIFO Y ASSOCIATES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000600676 ACTIVE 2023 CV 030649 DIST. CT. DOVER COUNTY, CO 2023-07-19 2028-12-07 $272,403.86 HIGHMORE CREDIT HORIZONS FUND, LLP, 1180 AVENUE OF THE AMERICAS, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-30
LC Name Change 2017-04-05
Florida Limited Liability 2017-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State