Entity Name: | DHD ENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DHD ENTERPRISE 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: |
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: | 27 Mar 2017 (8 years ago) |
Document Number: | L17000068829 |
FEI/EIN Number |
821562401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 E 44TH ST, HIALEAH, FL, 33013, US |
Mail Address: | 15 EAST 44TH STREET, HIALEAH, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ DAMARIS | President | 15 EAST 44TH STREET, HIALEAH, FL, 33013 |
HERNANDEZ DAMARIS | Agent | 15 E 44TH STREET, HIALEAH, FL, 33013 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000073306 | EDIBLE ARRANGMENTS - #1699 | EXPIRED | 2017-07-07 | 2022-12-31 | - | 828 WASHINGTON AVE, MIAMI, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 15 E 44TH ST, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 15 E 44TH ST, HIALEAH, FL 33013 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 15 E 44TH STREET, HIALEAH, FL 33013 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000169892 | TERMINATED | 1000000863890 | DADE | 2020-03-10 | 2040-03-18 | $ 3,903.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000122305 | TERMINATED | 1000000860557 | DADE | 2020-02-20 | 2040-02-26 | $ 1,525.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-13 |
Florida Limited Liability | 2017-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3203848609 | 2021-03-16 | 0455 | PPS | 828 Washington Ave, Miami Beach, FL, 33139-5803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1957697809 | 2020-05-22 | 0455 | PPP | 828 WASHINGTON AVE, MIAMI BEACH, FL, 33139-5803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State