Search icon

DFZ MARKETING LLC - Florida Company Profile

Company Details

Entity Name: DFZ MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DFZ MARKETING 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: 24 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000067191
FEI/EIN Number 82-0865789

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

Address: 21130 SW 87th Ave, #203, Cutler Bay, FL, 33189, US
Mail Address: 21130 SW 87th Ave, #203, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760049639 2019-05-24 2019-05-24 11613 SW 216TH ST, MIAMI, FL, 331702933, US 11613 SW 216TH ST, MIAMI, FL, 331702933, US

Contacts

Phone +1 800-460-2152
Fax 8004602152

Authorized person

Name JOLIE WOODSTOCK
Role DIRECTOR OF ACCOUNTING AND HR
Phone 8004502152

Taxonomy

Taxonomy Code 261QG0250X - Genetics Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
REDWAY MICHAEL Manager 21130 SW 87th Ave, Cutler Bay, FL, 33189
REDWAY MICHAEL Agent 21130 SW 87th Ave, Cutler Bay, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126265 IMPACT LIVES GROUP EXPIRED 2018-11-28 2023-12-31 - PO BOX 6166, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 21130 SW 87th Ave, #203, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2021-04-30 21130 SW 87th Ave, #203, Cutler Bay, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 21130 SW 87th Ave, #203, Cutler Bay, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State