Entity Name: | DUSKY 233, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Apr 2020 (5 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: | L20000096229 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 465 NE 102 St, Miami Shores, FL, 33138, UN |
Mail Address: | 465 NE 102 St, Miami Shores, FL, 33138, UN |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERBERT CHRIS | Agent | 465 NE 102 St, Miami Shores, FL, 33138 |
Name | Role | Address |
---|---|---|
Herbert Christopher | Manager | 465 NE 102 St, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-23 | HERBERT, CHRIS | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-02 | 465 NE 102 St, Miami Shores, FL 33138 UN | No data |
CHANGE OF MAILING ADDRESS | 2021-07-02 | 465 NE 102 St, Miami Shores, FL 33138 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-02 | 465 NE 102 St, Miami Shores, FL 33138 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-23 |
AMENDED ANNUAL REPORT | 2021-07-02 |
ANNUAL REPORT | 2021-04-23 |
Florida Limited Liability | 2020-04-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State