Search icon

D & J STEEL, LLC - Florida Company Profile

Company Details

Entity Name: D & J STEEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & J STEEL, 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: 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: 11 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 May 2018 (7 years ago)
Document Number: L18000118273
FEI/EIN Number 83-0546077

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

Address: 1855 Opa-Locka Boulevard, Opa-locka, FL, 33054, US
Mail Address: 1855 opa-locka blvd, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinero Duniesky Mr Mr 1701 NE 191 st, Miami, FL, 33179
Pinero Duniesky Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 1855 Opa-Locka Boulevard, Opa-locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2025-01-15 Pinero, Duniesky -
CHANGE OF MAILING ADDRESS 2025-01-15 1855 Opa-Locka Boulevard, Opa-locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2023-04-29 FILE FLORIDA CO. -
CHANGE OF MAILING ADDRESS 2022-02-28 1855 Opa-Locka Boulevard, Opa-locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 1855 Opa-Locka Boulevard, Opa-locka, FL 33054 -
LC AMENDMENT 2018-05-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
LC Amendment 2018-05-25
Florida Limited Liability 2018-05-11

Date of last update: 02 May 2025

Sources: Florida Department of State