Search icon

HUGO FERNANDEZ DPM SW LLC - Florida Company Profile

Company Details

Entity Name: HUGO FERNANDEZ DPM SW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUGO FERNANDEZ DPM SW 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: 03 Mar 2020 (5 years ago)
Date of dissolution: 06 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2024 (7 months ago)
Document Number: L20000069723
FEI/EIN Number 84-5036885

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

Address: 1401 SW 107TH AVE, MIAMI, FL, 33174, US
Mail Address: 1401 SW 107TH AVE, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCELLARI BRUNILDA Manager 1401 SW 107TH AVE, MIAMI, FL, 33174
DUCELLARI BRUNILDA A Agent 1401 SW 107TH AVE, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000058848 PODCORP ACTIVE 2022-05-09 2027-12-31 - 1401 SW 107TH AVE, STE 301E, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 1401 SW 107TH AVE, 301-E, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2023-01-19 1401 SW 107TH AVE, 301-E, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1401 SW 107TH AVE, 301-E, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2022-05-09 DUCELLARI, BRUNILDA A -
REINSTATEMENT 2022-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-06
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-05-09
REINSTATEMENT 2022-03-10
Florida Limited Liability 2020-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State