Search icon

SEVENTY SEVEN DOLLS LLC - Florida Company Profile

Company Details

Entity Name: SEVENTY SEVEN DOLLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEVENTY SEVEN DOLLS 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: 09 Aug 2017 (8 years ago)
Date of dissolution: 06 Dec 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: L17000170331
FEI/EIN Number 83-1363681

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

Address: 1355 Nw 93rd Ct, Ste A101, Doral, FL, 33172, US
Mail Address: 1355 Nw 93rd Ct, Suite A101, DORAL, 33172, UN
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dieguez Santiago Manager 1355 Nw 93rd Ct, Doral, FL, 33172
DIEGUEZ SANTIAGO Agent 1355 Nw 93rd Ct, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140920 DOLL OF A KIND ACTIVE 2020-11-01 2025-12-31 - 1355 NW 93RD CT, STE A101, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1355 Nw 93rd Ct, Ste A101, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-06-30 1355 Nw 93rd Ct, Ste A101, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1355 Nw 93rd Ct, Ste A101, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-07-31 DIEGUEZ, SANTIAGO -
REINSTATEMENT 2019-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-07-31
Florida Limited Liability 2017-08-09

Date of last update: 01 May 2025

Sources: Florida Department of State