Entity Name: | DESIRABLE INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESIRABLE INVESTMENT GROUP, 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. |
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: | 22 Jan 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2023 (2 years ago) |
Document Number: | L21000043088 |
FEI/EIN Number |
86-2076207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1380 NE Miami Gardens Drive, North Miami Beach, FL, 33179, US |
Mail Address: | 1380 NE Miami Gardens Drive, North Miami Beach, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESIR MAURICE J | Manager | 1380 NE Miami Gardens Drive, North Miami Beach, FL, 33179 |
DESIR MAURICE J | Agent | 1380 NE Miami Gardens Drive, North Miami Beach, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000064792 | BLACKHAWK CAPITAL | ACTIVE | 2024-05-20 | 2029-12-31 | - | 1558 NE 176 ST, MIAMI, FL, 33162 |
G21000172709 | DESIRABLE HOMES | ACTIVE | 2021-12-29 | 2026-12-31 | - | 14910 N DALE MABRY HIGHWAY, #340809, TAMPA, FL, 33694 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-18 | 1380 NE Miami Gardens Drive, Suite #205C, North Miami Beach, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2024-06-18 | 1380 NE Miami Gardens Drive, Suite #205C, North Miami Beach, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-18 | 1380 NE Miami Gardens Drive, Suite #205C, North Miami Beach, FL 33179 | - |
REINSTATEMENT | 2023-02-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-15 | DESIR, MAURICE J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000059321 | TERMINATED | 1000000914509 | DADE | 2022-01-28 | 2042-02-02 | $ 5,817.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-18 |
REINSTATEMENT | 2023-02-15 |
Florida Limited Liability | 2021-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State