Search icon

DEMPSEY MAYO 200, LLC - Florida Company Profile

Company Details

Entity Name: DEMPSEY MAYO 200, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEMPSEY MAYO 200, 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: 12 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: L20000042679
FEI/EIN Number 84-4861940

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

Address: 11740 SW 80 ST.,, MIAMI, FL, 33183, US
Mail Address: 11740 SW 80 ST.,, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUART CARLOS A Manager 11740 SW 80 Street, MIAMI, FL, 33183
Vidal-Duart Tina Manager 11740 SW 80th Street, Miami, FL, 33183
CDR HEALTH CARE, INC. Auth -
FARINAS LAURA Agent 11740 SW 80th St., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 313 Norton Drive, Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 313 Norton Drive, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2025-02-06 313 Norton Drive, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2025-02-06 Sharon, Shirley -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 11740 SW 80th St., MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 11740 SW 80 ST.,, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2023-02-21 11740 SW 80 ST.,, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2023-02-21 FARINAS, LAURA -
LC AMENDMENT 2022-09-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-21
LC Amendment 2022-09-13
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-28
Florida Limited Liability 2020-02-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State