Search icon

DRESSLER R & S LLC - Florida Company Profile

Company Details

Entity Name: DRESSLER R & S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRESSLER R & S 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: 06 Dec 2017 (7 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: L17000249876
FEI/EIN Number 82-3622326

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

Address: 9652 SW 24TH. ST, Miami, FL, 33165, US
Mail Address: 9652 SW 24TH. ST, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA III ANTONIO J Manager 15532 SW 127TH ST., MIAMI, FL, 33196
HIDALGO MOLINA KATERINE Manager 1950 SW 122TH AVE, MIAMI, FL, 33175
MOLINA III ANTONIO J Agent 15532 SW 127TH ST., MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042837 THE DOLLAR FAIR EXPIRED 2018-04-03 2023-12-31 - 9652 CORAL WAY, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 15532 SW 127TH ST., 204, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 9652 SW 24TH. ST, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2020-06-18 9652 SW 24TH. ST, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2017-12-15 MOLINA III, ANTONIO JOSE -
LC AMENDMENT 2017-12-14 - -

Documents

Name Date
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-10-08
AMENDED ANNUAL REPORT 2018-10-06
ANNUAL REPORT 2018-04-25
LC Amendment 2017-12-14
Florida Limited Liability 2017-12-06

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9954.00
Total Face Value Of Loan:
9954.00
Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10780.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4437.00
Total Face Value Of Loan:
4437.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9954
Current Approval Amount:
9954
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10059.54
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4437
Current Approval Amount:
4437
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4474.56

Date of last update: 02 May 2025

Sources: Florida Department of State