Search icon

DONNI SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: DONNI SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONNI SERVICE, 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: 15 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000195562
FEI/EIN Number 831625209

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

Address: 12052 SW 131 AVE, MIAMI, FL, 33186, US
Mail Address: 12052 SW 131 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN LABRADOR DONNIEL A Manager 12052 SW 131 AVE, MIAMI, FL, 33186
HUGO TAX PRO INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092535 DONNI DETAILING EXPIRED 2018-08-20 2023-12-31 - 8600 SW 133 AVE RD. BLG 5, AP: 422, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-10 924 E 25 ST, HIALEAH, FL 33013 -
REINSTATEMENT 2023-11-10 - -
REGISTERED AGENT NAME CHANGED 2023-11-10 HUGO TAX PRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 12052 SW 131 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-01-17 12052 SW 131 AVE, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000613115 ACTIVE 1000001012654 DADE 2024-09-13 2044-09-18 $ 19,933.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000336568 ACTIVE 1000000995862 DADE 2024-05-24 2044-05-29 $ 19,948.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2023-11-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-19
REINSTATEMENT 2020-01-17
Florida Limited Liability 2018-08-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State