Search icon

DVP DISTRO LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DVP DISTRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DVP DISTRO 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: 07 Jul 2020 (5 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: L20000192836
FEI/EIN Number 85-1793024

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

Address: 224 NW 6th Ave, Hallandale Beach, FL, 33009, US
Mail Address: 8281 Melrose Ave, Los Angeles, CA, 90046, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DVP DISTRO LLC, MISSISSIPPI 1302668 MISSISSIPPI
Headquarter of DVP DISTRO LLC, ALABAMA 000-880-115 ALABAMA
Headquarter of DVP DISTRO LLC, NEW YORK 5953484 NEW YORK
Headquarter of DVP DISTRO LLC, CONNECTICUT 2332825 CONNECTICUT

Key Officers & Management

Name Role Address
Dean 1561 L Member 8281 Melrose Ave, Los Angeles, FL, 90046
Rosman Gidon President 8281 Melrose Ave, Los Angeles, FL, 90046
Cohen Adam Agent 1 East Broward Blvd., Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 224 NW 6th Ave, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2023-03-07 Cohen, Adam -
CHANGE OF MAILING ADDRESS 2022-01-22 224 NW 6th Ave, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 1 East Broward Blvd., 1800, Ft Lauderdale, FL 33301 -
LC STMNT OF AUTHORITY 2021-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-22
CORLCAUTH 2021-12-16
AMENDED ANNUAL REPORT 2021-11-01
AMENDED ANNUAL REPORT 2021-10-29
AMENDED ANNUAL REPORT 2021-10-28
AMENDED ANNUAL REPORT 2021-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State